- Company Overview for THE INGRAM LODGERS LIMITED (10681832)
- Filing history for THE INGRAM LODGERS LIMITED (10681832)
- People for THE INGRAM LODGERS LIMITED (10681832)
- More for THE INGRAM LODGERS LIMITED (10681832)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Ms Santosh Kaur Dhanjal on 5 April 2023 | |
13 Apr 2023 | CH01 | Director's details changed for Mr Conor Desmond Coughlan on 5 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Ms Helen Elizabeth Neilson on 5 April 2023 | |
05 Apr 2023 | CH01 | Director's details changed for Mr Simon Peter Dick on 5 April 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 75 Coombe Lane Wimbledon London SW20 0BD England to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 5 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
01 Feb 2022 | TM01 | Termination of appointment of Deirdre Joan Bradshaw as a director on 4 January 2022 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
12 Mar 2019 | AD01 | Registered office address changed from C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL England to 75 Coombe Lane Wimbledon London SW20 0BD on 12 March 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 August 2017
|
|
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | AD01 | Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017 | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|