- Company Overview for INNISFREE LIMITED (03039792)
- Filing history for INNISFREE LIMITED (03039792)
- People for INNISFREE LIMITED (03039792)
- Charges for INNISFREE LIMITED (03039792)
- More for INNISFREE LIMITED (03039792)
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) |
---|---|---|---|
28 Nov 2013 | CH01 | Director's details changed for Timothy John Kashem on 28 November 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
02 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
14 Nov 2012 | CH01 | Director's details changed for Timothy John Kashem on 12 November 2012 | |
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
11 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
07 Oct 2009 | CH01 | Director's details changed for James William Ward on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Matthew James Webber on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Graham Maurice Beazley Long on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for David Antony Metter on 1 October 2009 | |
07 Oct 2009 | CH03 | Secretary's details changed for James William Ward on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Timothy Richard Pearson on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Nicholas John Edward Crowther on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Timothy John Kashem on 1 October 2009 | |
30 Jul 2009 | AA | Full accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
09 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Nov 2008 | 288b | Appointment terminated director milton fernandes | |
02 Sep 2008 | 288b | Appointment terminated secretary milton fernandes |