- Company Overview for INALL ESTATES LTD (06054590)
- Filing history for INALL ESTATES LTD (06054590)
- People for INALL ESTATES LTD (06054590)
- More for INALL ESTATES LTD (06054590)
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) |
---|---|---|---|
10 Feb 2016 | TM01 | Termination of appointment of Silvie Helmes as a director on 8 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Ms Zinta Jaunitis as a director on 8 February 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Justin Carmichel on 8 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Adam Hart Marshall as a director on 4 April 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Lisa Jane Kenrick as a director on 12 April 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Silvie Helmes as a director on 8 February 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
14 Jan 2015 | AP01 | Appointment of Miss Silvie Helmes as a director on 1 January 2015 | |
14 Jan 2015 | AP01 | Appointment of Mr Gavin Benn as a director on 1 January 2015 | |
13 Jan 2015 | CH03 | Secretary's details changed for Miss Silvie Helmes on 1 January 2015 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Oct 2014 | AP01 | Appointment of Mrs Elsa Sylvia Cole as a director on 8 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Nick Carter as a director on 8 October 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
09 Mar 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
09 Mar 2013 | CH01 | Director's details changed for Mr Mark Joint on 20 February 2011 | |
09 Mar 2013 | CH01 | Director's details changed for Miss Silvie Helmes on 20 February 2011 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
01 Apr 2012 | TM01 | Termination of appointment of Leigh Abbosh as a director | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Sep 2011 | TM02 | Termination of appointment of Leigh Abbosh as a secretary | |
14 Sep 2011 | AP03 | Appointment of Miss Silvie Helmes as a secretary |