- Company Overview for INNOCENCE PROPERTIES LIMITED (04184509)
- Filing history for INNOCENCE PROPERTIES LIMITED (04184509)
- People for INNOCENCE PROPERTIES LIMITED (04184509)
- Charges for INNOCENCE PROPERTIES LIMITED (04184509)
- More for INNOCENCE PROPERTIES LIMITED (04184509)
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) |
---|---|---|---|
07 Nov 2015 | MR01 | Registration of charge 041845090008, created on 4 November 2015 | |
07 Nov 2015 | MR01 | Registration of charge 041845090009, created on 4 November 2015 | |
29 Jul 2015 | MR01 | Registration of charge 041845090007, created on 28 July 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH03 | Secretary's details changed for Sara Chanchal Kumar on 2 January 2015 | |
21 Jan 2015 | MR01 | Registration of charge 041845090006, created on 9 January 2015 | |
29 Oct 2014 | MR01 | Registration of charge 041845090004, created on 24 October 2014 | |
29 Oct 2014 | MR01 | Registration of charge 041845090005, created on 24 October 2014 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
26 Jul 2012 | AD01 | Registered office address changed from Innocence House 103 Wantz Road Dagenham Essex RM10 8PS on 26 July 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
12 Jul 2011 | CH03 | Secretary's details changed for Sara Chanchal Kumar on 2 June 2010 | |
12 Apr 2011 | TM01 | Termination of appointment of Trevor Taylor as a director | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Jul 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jun 2009 | 363a | Return made up to 01/06/09; no change of members | |
12 Jun 2009 | 288c | Secretary's change of particulars / sara kumar / 31/03/2009 |