Advanced company searchLink opens in new window

INNOCENCE PROPERTIES LIMITED

Company number 04184509

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)
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
  • GBP 2
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
  • GBP 2
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