- Company Overview for INGLENOOK HOUSE ESTATES LIMITED (04821369)
- Filing history for INGLENOOK HOUSE ESTATES LIMITED (04821369)
- People for INGLENOOK HOUSE ESTATES LIMITED (04821369)
- Charges for INGLENOOK HOUSE ESTATES LIMITED (04821369)
- More for INGLENOOK HOUSE ESTATES LIMITED (04821369)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
18 Nov 2024 | TM01 | Termination of appointment of Michael Raymond Cox as a director on 11 October 2024 | |
18 Nov 2024 | PSC07 | Cessation of Michael Raymond Cox as a person with significant control on 11 October 2024 | |
15 Nov 2024 | AA | Micro company accounts made up to 31 July 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
22 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
12 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
09 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
04 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
05 Jul 2019 | CH03 | Secretary's details changed for Mrs Jacqueline Cox on 12 April 2019 | |
21 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Michael Raymond Cox on 7 July 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mrs Jacqueline Cox on 6 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Michael Raymond Cox as a person with significant control on 6 April 2016 | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jul 2016 | AD01 | Registered office address changed from School Farm House 19 Queen Street Eastrington Howden E Yorkshire DN14 7QA to 5B Knedlington Road Howden Goole North Humberside DN14 7ER on 21 July 2016 |