- Company Overview for INMAN & ASSOCIATES LIMITED (07225537)
- Filing history for INMAN & ASSOCIATES LIMITED (07225537)
- People for INMAN & ASSOCIATES LIMITED (07225537)
- More for INMAN & ASSOCIATES LIMITED (07225537)
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) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 10 September 2024 with no updates | |
11 Sep 2024 | PSC05 | Change of details for Brunel Insurance Brokers Limited as a person with significant control on 30 November 2020 | |
11 Sep 2024 | CH01 | Director's details changed for Mr Russell Alan Lane on 9 September 2024 | |
11 Sep 2024 | CH01 | Director's details changed for Mr Matthew John Harlin on 9 September 2024 | |
22 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2022 | CS01 | Confirmation statement made on 10 September 2022 with updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
04 Nov 2021 | PSC02 | Notification of Brunel Insurance Brokers Limited as a person with significant control on 30 November 2020 | |
04 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 November 2021 | |
01 Dec 2020 | TM01 | Termination of appointment of Paul Anthony Inman as a director on 30 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of David Paul Inman as a director on 30 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Royston James Evans as a director on 30 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Matthew John Harlin as a director on 30 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Mr Russell Alan Lane as a director on 30 November 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 10 Mercia Business Village Torwood Close Westwood Business Park Coventry Warwickshire CV4 8HX to 3 Temple Quay Temple Back East Bristol BS1 6DZ on 1 December 2020 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
29 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 |