Advanced company searchLink opens in new window

INCHBROOK LIMITED

Company number 03219184

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)
17 Feb 2004 363(288) Secretary's particulars changed;director's particulars changed
13 Feb 2004 288a New director appointed
11 Feb 2004 288a New director appointed
11 Feb 2004 287 Registered office changed on 11/02/04 from: clipper house 32 mastmaker road london E14 9UB
19 Dec 2003 288b Director resigned
19 Dec 2003 288b Director resigned
25 Nov 2003 AA Accounts made up to 31 December 2002
30 Oct 2003 244 Delivery ext'd 3 mth 31/12/03
25 Oct 2003 288b Director resigned
02 May 2003 CERTNM Company name changed orchestra group LIMITED\certificate issued on 02/05/03
31 Mar 2003 CERTNM Company name changed inchbrook holdings LIMITED\certificate issued on 31/03/03
07 Jan 2003 363s Return made up to 01/01/03; full list of members
22 Oct 2002 AA Group of companies' accounts made up to 4 May 2002
05 Aug 2002 287 Registered office changed on 05/08/02 from: clipper house 32 mastmaker court mastmaker road london E14 9UB
05 Aug 2002 288b Secretary resigned;director resigned
05 Aug 2002 288a New secretary appointed
05 Aug 2002 288a New secretary appointed
09 Jul 2002 288b Director resigned
27 May 2002 225 Accounting reference date shortened from 30/04/03 to 31/12/02
30 Apr 2002 287 Registered office changed on 30/04/02 from: walk mills kingswood wotton under edge gloucester GL12 8JT
29 Apr 2002 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
29 Apr 2002 155(6)b Declaration of assistance for shares acquisition
29 Apr 2002 155(6)b Declaration of assistance for shares acquisition
25 Apr 2002 403a Declaration of satisfaction of mortgage/charge
03 Apr 2002 288a New director appointed