- Company Overview for INIGO MANAGING AGENT LIMITED (08039754)
- Filing history for INIGO MANAGING AGENT LIMITED (08039754)
- People for INIGO MANAGING AGENT LIMITED (08039754)
- More for INIGO MANAGING AGENT LIMITED (08039754)
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) |
---|---|---|---|
22 Apr 2015 | TM01 | Termination of appointment of Barnabas John Hurst-Bannister as a director on 24 March 2015 | |
16 Apr 2015 | TM01 | Termination of appointment of Dominic James Kirby as a director on 31 March 2015 | |
10 Mar 2015 | AP01 | Appointment of John Mitchell Wardrop as a director on 15 January 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr. Ewen Hamilton Gilmour as a director on 19 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for Angela Alecock on 8 December 2013 | |
23 Jan 2015 | TM01 | Termination of appointment of Rupert James Graham Lowe as a director on 10 December 2014 | |
23 Jan 2015 | TM01 | Termination of appointment of Laurence Fu-Ta Lee-Tsang-Tan as a director on 31 October 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | AP01 | Appointment of Demian Grosset Smith as a director on 11 August 2014 | |
08 Jul 2014 | AP01 | Appointment of Paul James O'shea as a director | |
01 Jul 2014 | AP03 | Appointment of Siobhan Mary Hextall as a secretary | |
01 Jul 2014 | AP03 |
Appointment of Siobhan Mary Hextall as a secretary
|
|
03 Jun 2014 | AP03 | Appointment of Calre Ellis Traxler as a secretary | |
03 Jun 2014 | TM01 | Termination of appointment of Dermot O'donohoe as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Timothy Harris as a director | |
19 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
06 May 2014 | TM02 | Termination of appointment of Robert Mankiewitz as a secretary | |
31 Jan 2014 | TM02 | Termination of appointment of Simon French as a secretary | |
09 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
11 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 27 March 2013
|
|
11 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 27 March 2013
|
|
27 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association | |
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2013 | CERTNM |
Company name changed torus ma LIMITED\certificate issued on 26/03/13
|