Advanced company searchLink opens in new window

INGLETON LUXURY HOMES THE BOULEVARDS LIMITED

Company number 11124646

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)
23 Dec 2024 AA Micro company accounts made up to 31 December 2023
29 Aug 2024 CS01 Confirmation statement made on 29 August 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
25 Aug 2023 AA Micro company accounts made up to 31 December 2021
25 Aug 2023 RT01 Administrative restoration application
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 December 2020
23 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
10 May 2021 CH01 Director's details changed for Mr Tommy George Albert Ingleton on 10 May 2021
06 May 2021 CH01 Director's details changed for Mr Tommy George Albert Ingleton on 6 May 2021
04 Jan 2021 CS01 Confirmation statement made on 26 December 2020 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Apr 2020 CH01 Director's details changed for Mr Tommy George Albert Ingleton on 7 April 2020
16 Mar 2020 MR01 Registration of charge 111246460001, created on 6 March 2020
06 Jan 2020 CS01 Confirmation statement made on 26 December 2019 with updates
22 Oct 2019 CH01 Director's details changed for Mr Tommy George Albert Ingleton on 22 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Tom Ingleton on 3 October 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 26 December 2018 with updates
22 Mar 2018 TM02 Termination of appointment of Tom Ingleton as a secretary on 20 March 2018
20 Mar 2018 PSC02 Notification of Ingleton Holdings Limited as a person with significant control on 27 December 2017