- Company Overview for INNKAP LP LIMITED (05575383)
- Filing history for INNKAP LP LIMITED (05575383)
- People for INNKAP LP LIMITED (05575383)
- Insolvency for INNKAP LP LIMITED (05575383)
- More for INNKAP LP LIMITED (05575383)
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) |
---|---|---|---|
01 Jul 2020 | TM01 | Termination of appointment of Mark Ian Coppin as a director on 30 June 2020 | |
16 Dec 2019 | AD01 | Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 16 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | TM02 | Termination of appointment of Ipes Secretaries (Uk) Limited as a secretary on 17 May 2019 | |
28 May 2019 | AP04 | Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 17 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Ipes Director (Uk) Limited as a director on 17 May 2019 | |
28 May 2019 | AP01 | Appointment of Mr Mark Ian Coppin as a director on 17 May 2019 | |
14 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
14 Mar 2019 | PSC07 | Cessation of Innkap 4 General Partner Limited as a person with significant control on 6 April 2016 | |
10 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Briony Claire Middleton as a director on 6 January 2017 | |
06 Jan 2017 | AP01 | Appointment of Mr Richard James Mcbride as a director on 6 January 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
12 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
03 Nov 2015 | CH02 | Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 | |
03 Nov 2015 | CH04 | Secretary's details changed for Ipes Secretaries (Uk) Limited on 9 October 2015 | |
13 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
09 Oct 2015 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 | |
01 Apr 2015 | AP01 | Appointment of Ms Briony Claire Middleton as a director on 31 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Martina Patricia Magner as a director on 31 March 2015 |