- Company Overview for INLAND ZDP PLC (08303612)
- Filing history for INLAND ZDP PLC (08303612)
- People for INLAND ZDP PLC (08303612)
- Insolvency for INLAND ZDP PLC (08303612)
- Registers for INLAND ZDP PLC (08303612)
- More for INLAND ZDP PLC (08303612)
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) |
---|---|---|---|
08 May 2018 | AP01 | Appointment of Mr Gary Skinner as a director on 8 May 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Paul Richard Brett as a director on 16 April 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
24 Nov 2017 | PSC02 | Notification of Inland Homes 2013 Ltd as a person with significant control on 6 April 2016 | |
24 Nov 2017 | PSC02 | Notification of Inland Homes 2013 Ltd as a person with significant control on 6 April 2016 | |
02 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
05 Jun 2017 | AUD | Auditor's resignation | |
25 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with no updates | |
16 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 28 September 2016
|
|
02 Jun 2016 | AUD | Auditor's resignation | |
24 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 no member list
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH01 | Director's details changed for Mr Stephen Desmond Wicks on 4 August 2014 | |
17 Dec 2015 | CH01 | Director's details changed for Mr Nishith Malde on 4 August 2014 | |
17 Dec 2015 | CH01 | Director's details changed for Mr Paul Richard Brett on 4 August 2015 | |
17 Dec 2015 | CH03 | Secretary's details changed for Mr Nishith Malde on 4 August 2014 | |
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 20 August 2015
|
|
22 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 no member list
Statement of capital on 2014-12-22
|
|
07 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB to Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG on 5 August 2014 | |
24 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 19 March 2014
|
|
23 Dec 2013 | AR01 | Annual return made up to 22 November 2013 with full list of shareholders | |
03 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
07 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 28 January 2013
|