INGOLDSBY COURT MANAGEMENT COMPANY LIMITED
Company number 05795114
- Company Overview for INGOLDSBY COURT MANAGEMENT COMPANY LIMITED (05795114)
- Filing history for INGOLDSBY COURT MANAGEMENT COMPANY LIMITED (05795114)
- People for INGOLDSBY COURT MANAGEMENT COMPANY LIMITED (05795114)
- More for INGOLDSBY COURT MANAGEMENT COMPANY LIMITED (05795114)
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 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
14 Mar 2024 | AP04 | Appointment of Inspire Property Management as a secretary on 14 March 2024 | |
14 Mar 2024 | TM02 | Termination of appointment of Mark Keith Bruckshaw as a secretary on 14 March 2024 | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
20 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Sep 2020 | AP03 | Appointment of Mr Mark Keith Bruckshaw as a secretary on 18 September 2020 | |
18 Sep 2020 | TM02 | Termination of appointment of Andrew Douglas Cowie as a secretary on 18 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from 5 Ingoldsby Court 68 Wake Green Road Moseley Birmingham B13 9PT to 318 Stratford Road Shirley Solihull B90 3DN on 18 September 2020 | |
06 Jul 2020 | MA | Memorandum and Articles of Association | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | MA | Memorandum and Articles of Association | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
27 Apr 2020 | AP01 | Appointment of Mr. Louie Thomas Turpie as a director on 20 March 2020 | |
27 Apr 2020 | TM01 | Termination of appointment of Margaret Morgans as a director on 20 March 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
28 Apr 2019 | AP01 | Appointment of Mr Philip Martin Lynch as a director on 14 December 2018 | |
28 Apr 2019 | TM01 | Termination of appointment of Catherine Meads as a director on 18 December 2018 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |