- Company Overview for INLAND PROPERTIES LIMITED (04992774)
- Filing history for INLAND PROPERTIES LIMITED (04992774)
- People for INLAND PROPERTIES LIMITED (04992774)
- More for INLAND PROPERTIES LIMITED (04992774)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
18 Mar 2024 | CH03 | Secretary's details changed | |
16 Mar 2024 | CH01 | Director's details changed for Mr John Newbolt on 1 March 2024 | |
16 Mar 2024 | AD01 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 16 March 2024 | |
16 Mar 2024 | PSC04 | Change of details for Mr John Newbolt as a person with significant control on 1 March 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
25 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 April 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Jan 2022 | TM01 | Termination of appointment of Stephen Gordon as a director on 10 December 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
24 Jan 2022 | AP01 | Appointment of Mr John Newbolt as a director on 10 December 2021 | |
24 Jan 2022 | PSC01 | Notification of John Newbolt as a person with significant control on 10 December 2021 | |
24 Jan 2022 | PSC07 | Cessation of Stephen Gordon as a person with significant control on 10 December 2021 | |
04 Oct 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Aug 2020 | AD01 | Registered office address changed from C/O Total Accountancy Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 August 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
15 May 2018 | AA | Micro company accounts made up to 31 December 2017 |