Advanced company searchLink opens in new window

INNER PARK ROAD LIMITED

Company number 09473267

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
03 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
24 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Jul 2017 PSC01 Notification of Richard Paul Jonathan Lamberth as a person with significant control on 16 July 2017
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
26 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
22 Jun 2016 AP01 Appointment of Mr Timothy Edward Soper as a director on 28 January 2016
19 Jun 2016 TM01 Termination of appointment of Anita Jane Lamberth as a director on 19 June 2016
25 Apr 2016 AP01 Appointment of Mr Christian Hoessrich as a director on 21 April 2016
19 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
19 Mar 2016 AD01 Registered office address changed from The Pleasurance Inner Park Road London SW19 6DZ to Art House 2C Inner Park Road London SW19 6DZ on 19 March 2016