Advanced company searchLink opens in new window

INCHBOND PROPERTIES LIMITED

Company number 02526578

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)
18 Aug 2015 AD01 Registered office address changed from Thamesview Estate Agents Limited Block Management Swan House 203 Swan Road Hanworth Middlesex TW13 6LL to C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 18 August 2015
14 Aug 2015 AD01 Registered office address changed from Blenheims Estate and Asset Management Limited 15 Young St (Second Floor) London W8 5EH to Swan House 203 Swan Road Hanworth Middlesex TW13 6LL on 14 August 2015
13 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
28 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
13 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6
20 May 2014 AA Accounts for a dormant company made up to 31 July 2013
20 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 6
16 Jul 2013 AD01 Registered office address changed from C/O Direx Property Management 52 Kenway Road London SW5 0RA on 16 July 2013
16 Jul 2013 TM02 Termination of appointment of Charles Metherell as a secretary
13 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
03 Oct 2012 AP01 Appointment of Mr Giuseppe Cardamone as a director
15 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
15 Aug 2012 AP01 Appointment of Mrs Jacqueline Elaine-Minette Reid as a director
12 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
06 Mar 2012 TM01 Termination of appointment of Jane Bayldon as a director
25 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
22 Jul 2011 TM01 Termination of appointment of Augustine Lebon as a director
22 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
29 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Miss Augustine Alice Lebon on 21 July 2010
29 Jul 2010 CH01 Director's details changed for Brendan Woolrich on 21 July 2010
29 Jul 2010 CH01 Director's details changed for Jane Bayldon on 21 July 2010
17 Jun 2010 AA Total exemption full accounts made up to 31 July 2009
17 Dec 2009 AP03 Appointment of Mr Charles Metherell as a secretary
17 Dec 2009 TM02 Termination of appointment of Ian Wightwick as a secretary