- Company Overview for INCHBOND PROPERTIES LIMITED (02526578)
- Filing history for INCHBOND PROPERTIES LIMITED (02526578)
- People for INCHBOND PROPERTIES LIMITED (02526578)
- More for INCHBOND PROPERTIES LIMITED (02526578)
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
|
|
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
|
|
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
|
|
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 |