Advanced company searchLink opens in new window

INKLAND LIMITED

Company number 01439761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2009 288a Director appointed michael alan taylor
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
20 Feb 2008 363a Return made up to 24/01/08; full list of members
20 Feb 2008 287 Registered office changed on 20/02/08 from: grindon way heighington lane bus park newton aycliffe county durham DL5 6SH
04 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
19 Feb 2007 363a Return made up to 24/01/07; full list of members
17 Nov 2006 403a Declaration of satisfaction of mortgage/charge
17 Nov 2006 403a Declaration of satisfaction of mortgage/charge
17 Nov 2006 403a Declaration of satisfaction of mortgage/charge
28 Jul 2006 AA Total exemption small company accounts made up to 31 October 2005
09 Jun 2006 395 Particulars of mortgage/charge
04 May 2006 395 Particulars of mortgage/charge
21 Feb 2006 363a Return made up to 24/01/06; full list of members
07 Jun 2005 AA Total exemption small company accounts made up to 31 October 2004
16 Feb 2005 363s Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
08 May 2004 AA Accounts for a small company made up to 31 October 2003
23 Feb 2004 363s Return made up to 24/01/04; full list of members
24 Dec 2003 288a New secretary appointed;new director appointed
02 Dec 2003 155(6)a Declaration of assistance for shares acquisition
02 Dec 2003 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
02 Dec 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Dec 2003 288b Secretary resigned;director resigned
02 Dec 2003 288b Director resigned
02 Dec 2003 288b Director resigned
27 Nov 2003 395 Particulars of mortgage/charge