- Company Overview for INSIGNIA INVESTMENTS LIMITED (06396675)
- Filing history for INSIGNIA INVESTMENTS LIMITED (06396675)
- People for INSIGNIA INVESTMENTS LIMITED (06396675)
- Charges for INSIGNIA INVESTMENTS LIMITED (06396675)
- More for INSIGNIA INVESTMENTS LIMITED (06396675)
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) |
---|---|---|---|
23 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 8 August 2017
|
|
20 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
02 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
25 Aug 2017 | SH03 | Purchase of own shares. | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
08 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
03 Oct 2016 | AP04 | Appointment of Acs Partners Llp as a secretary on 1 October 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of Acs Management Services Limited as a secretary on 30 September 2016 | |
21 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
16 Dec 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
16 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | CH01 | Director's details changed for Mr James Flynn on 1 January 2014 | |
25 Apr 2014 | TM02 | Termination of appointment of Ian Wright as a secretary | |
25 Apr 2014 | AP04 | Appointment of Acs Management Services Limited as a secretary | |
25 Apr 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
30 Jan 2014 | AD01 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH on 30 January 2014 | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 6 December 2013
|
|
28 Oct 2013 | AR01 | Annual return made up to 11 October 2013 with full list of shareholders | |
06 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
11 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |