- 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) |
---|---|---|---|
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
29 Sep 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
21 Jul 2014 | TM01 | Termination of appointment of Michelle Le Brun as a director on 18 July 2014 | |
21 Jul 2014 | AP01 | Appointment of Ms Martina Patricia Magner as a director on 18 July 2014 | |
18 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
16 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
06 Jun 2013 | AP01 | Appointment of Ms Michelle Le Brun as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Michael Burbidge as a director | |
24 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
24 Oct 2011 | CH04 | Secretary's details changed for Ipes Secretaries (Uk) Limited on 22 November 2010 | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 Jul 2011 | AP02 | Appointment of Ipes Director (Uk) Limited as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Caroline Hughes as a director | |
15 Nov 2010 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 15 November 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 10 November 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
26 Oct 2010 | CH04 | Secretary's details changed for Ipes Secretaries (Uk) Limited on 25 February 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Ms Caroline Anne Ferguson on 28 August 2010 | |
21 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
02 Mar 2010 | CH04 | Secretary's details changed for International Private Equity Services Limited on 1 March 2010 | |
09 Nov 2009 | CH01 | Director's details changed for Michael Burbidge on 24 October 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
27 Aug 2009 | AA | Total exemption full accounts made up to 31 December 2008 |