- Company Overview for INREACH HOLDINGS LIMITED (06057633)
- Filing history for INREACH HOLDINGS LIMITED (06057633)
- People for INREACH HOLDINGS LIMITED (06057633)
- Charges for INREACH HOLDINGS LIMITED (06057633)
- More for INREACH HOLDINGS LIMITED (06057633)
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) |
---|---|---|---|
09 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Jan 2016 | TM01 |
Termination of appointment of Helen Gail Borland as a director
|
|
15 Jan 2016 | TM01 | Termination of appointment of Michelle Claire Griffiths as a director on 14 December 2015 | |
15 Jan 2016 | TM01 |
Termination of appointment of Samantha Dalrymple Bendall as a director on 5 November 2015
|
|
08 Jan 2016 | TM01 | Termination of appointment of Helen Gail Borland as a director on 14 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Samantha Dalrymple Bendall as a director on 5 November 2015 | |
03 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
10 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
15 Aug 2014 | AD01 | Registered office address changed from Pacioli House 9 Brookfield Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL to Innovation House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 15 August 2014 | |
03 Jun 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Miss Samantha Dalrymple on 18 January 2014 | |
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 May 2013 | AP01 | Appointment of Miss Samantha Dalrymple as a director | |
15 May 2013 | AP01 | Appointment of Helen Gail Borland as a director | |
15 May 2013 | AP01 | Appointment of Michelle Claire Griffiths as a director | |
15 May 2013 | SH10 | Particulars of variation of rights attached to shares | |
15 May 2013 | SH08 | Change of share class name or designation | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2013 | TM02 | Termination of appointment of Heather Macintyre as a secretary | |
15 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders |