Advanced company searchLink opens in new window

INGROVE LIMITED

Company number 02131692

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)
25 Jan 2010 AR01 Annual return made up to 20 December 2009
04 Jan 2010 AA Full accounts made up to 31 December 2008
07 Dec 2009 CH01 Director's details changed for Mr Erik Henry Klotz on 6 November 2009
07 Dec 2009 CH01 Director's details changed for Tom Julian Lynall Wills on 6 November 2009
07 Dec 2009 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009
09 Nov 2009 CH03 Secretary's details changed for Mr David Francis Fuller on 9 November 2009
17 Jul 2009 88(2) Ad 16/07/09\gbp si 4250@1=4250\gbp ic 2000/6250\
17 Jul 2009 123 Nc inc already adjusted 16/07/09
17 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2009 288a Secretary appointed david francis fuller
11 Mar 2009 288b Appointment terminated secretary sarah ghinn
16 Jan 2009 363a Return made up to 20/12/08; full list of members
03 Sep 2008 288a Director appointed tom julian lynall wills
03 Sep 2008 288a Director appointed alain gustave paul millet
03 Sep 2008 288b Appointment terminated director kevin chapman
16 Jul 2008 AA Full accounts made up to 31 December 2007
15 May 2008 288b Appointment terminated director steven board
07 May 2008 287 Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG
07 May 2008 288b Appointment terminated director per sjoberg
07 May 2008 288a Director appointed erik henry klotz
16 Jan 2008 363a Return made up to 20/12/07; full list of members
06 Dec 2007 288a New director appointed
06 Dec 2007 288a New secretary appointed
06 Dec 2007 288b Director resigned
06 Dec 2007 288b Secretary resigned