- Company Overview for INDIGO PLANNING LIMITED (02078863)
- Filing history for INDIGO PLANNING LIMITED (02078863)
- People for INDIGO PLANNING LIMITED (02078863)
- Charges for INDIGO PLANNING LIMITED (02078863)
- More for INDIGO PLANNING LIMITED (02078863)
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) |
---|---|---|---|
27 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with updates | |
12 Feb 2018 | AA | Full accounts made up to 31 May 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Ian Bernard Laverick as a director on 17 January 2018 | |
21 Dec 2017 | TM01 | Termination of appointment of Michael Kemsley as a director on 15 December 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr John Brooks as a director on 1 October 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Helen Jane Greenhalgh as a director on 28 July 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
04 Jul 2017 | TM02 | Termination of appointment of Michael Kemsley as a secretary on 21 June 2017 | |
21 Jun 2017 | AP03 | Appointment of Mr Daniel Johnson as a secretary on 21 June 2017 | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2017 | AD01 | Registered office address changed from Swan Court 11 Worple Road London SW19 4JS to Aldermary House 10-15 Queen Street London EC4N 1TX on 18 April 2017 | |
24 Jan 2017 | AP01 | Appointment of Mr Christopher Michael Hayward as a director on 1 January 2017 | |
29 Sep 2016 | AA | Full accounts made up to 31 May 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
14 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jan 2016 | AA | Full accounts made up to 31 May 2015 | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | MA | Memorandum and Articles of Association | |
17 Jun 2015 | AP01 | Appointment of Mr Nicholas Mark Belsten as a director on 15 June 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
13 May 2015 | MISC | Section 519 | |
20 Feb 2015 | AA | Full accounts made up to 31 May 2014 | |
17 Sep 2014 | AP01 | Appointment of Mr Andrew David Pepler as a director on 17 September 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
04 Jun 2014 | CH01 | Director's details changed for Mr Douglas Michael Hann on 3 June 2014 |