- 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) |
---|---|---|---|
13 Jul 2006 | 363s |
Return made up to 04/07/06; full list of members
|
|
01 Jun 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
17 May 2006 | 287 | Registered office changed on 17/05/06 from: 105 racecourse road east ayton scarborough YO13 9HT | |
21 Apr 2006 | 395 | Particulars of mortgage/charge | |
21 Apr 2006 | 395 | Particulars of mortgage/charge | |
25 Jul 2005 | 363s |
Return made up to 04/07/05; full list of members
|
|
04 May 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
08 Jul 2004 | 363s | Return made up to 04/07/04; full list of members | |
05 Feb 2004 | 287 | Registered office changed on 05/02/04 from: 14 hilton ave lytham st annes lancs FY8 4AN | |
10 Oct 2003 | 395 | Particulars of mortgage/charge | |
10 Oct 2003 | 395 | Particulars of mortgage/charge | |
08 Jul 2003 | 288a | New secretary appointed | |
08 Jul 2003 | 288a | New director appointed | |
08 Jul 2003 | 288a | New director appointed | |
08 Jul 2003 | 288b | Director resigned | |
08 Jul 2003 | 288b | Secretary resigned | |
04 Jul 2003 | NEWINC | Incorporation |