- Company Overview for INKSMOOR FINANCE GROUP LIMITED (03522997)
- Filing history for INKSMOOR FINANCE GROUP LIMITED (03522997)
- People for INKSMOOR FINANCE GROUP LIMITED (03522997)
- Charges for INKSMOOR FINANCE GROUP LIMITED (03522997)
- Insolvency for INKSMOOR FINANCE GROUP LIMITED (03522997)
- More for INKSMOOR FINANCE GROUP LIMITED (03522997)
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) |
---|---|---|---|
20 Nov 2019 | CH01 | Director's details changed for Mr Gareth David Fawke on 19 November 2019 | |
20 Nov 2019 | CH03 | Secretary's details changed for Mrs Sarah Lea Radley on 19 November 2019 | |
20 Nov 2019 | PSC04 | Change of details for Mr Gareth David Fawke as a person with significant control on 19 November 2019 | |
20 Nov 2019 | CH01 | Director's details changed for Mrs Sarah Lea Radley on 19 November 2019 | |
14 Nov 2019 | PSC04 | Change of details for Mr Andrew Philip Kelman Radley as a person with significant control on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mrs Sarah Lea Radley on 12 November 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mrs Sarah Lea Radley as a person with significant control on 12 November 2019 | |
12 Nov 2019 | CH03 | Secretary's details changed for Mrs Sarah Lea Radley on 12 November 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mr Gareth David Fawke as a person with significant control on 12 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Gareth David Fawke on 12 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP to Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF on 7 November 2019 | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Feb 2019 | PSC07 | Cessation of Andrew Philip Kelman Radley as a person with significant control on 6 April 2016 | |
27 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
25 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
19 Apr 2018 | PSC01 | Notification of Gareth David Fawke as a person with significant control on 31 March 2018 | |
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Mar 2018 | PSC01 | Notification of Andrew Philip Kelman Radley as a person with significant control on 6 April 2016 |