- Company Overview for INKLUSIVE DEVELOPMENTS C.I.C. (14119519)
- Filing history for INKLUSIVE DEVELOPMENTS C.I.C. (14119519)
- People for INKLUSIVE DEVELOPMENTS C.I.C. (14119519)
- More for INKLUSIVE DEVELOPMENTS C.I.C. (14119519)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
22 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
15 Feb 2024 | CH01 | Director's details changed for Ms Lisa Teyn on 15 February 2024 | |
15 Feb 2024 | CH01 | Director's details changed for Mr Steven David Ralf on 15 February 2024 | |
15 Feb 2024 | CH01 | Director's details changed for Ms Sharon Amanda Ann Goodyer on 15 February 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from 6 Ashurst Gardens Cliftonville Margate CT9 3HW England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 15 February 2024 | |
08 Aug 2023 | AP01 | Appointment of Ms Sharon Amanda Ann Goodyer as a director on 6 August 2023 | |
08 Aug 2023 | PSC08 | Notification of a person with significant control statement | |
05 Aug 2023 | PSC07 | Cessation of Steven David Ralf as a person with significant control on 4 August 2023 | |
05 Aug 2023 | AD01 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to 6 Ashurst Gardens Cliftonville Margate CT9 3HW on 5 August 2023 | |
05 Aug 2023 | AP01 | Appointment of Ms Lisa Teyn as a director on 4 August 2023 | |
17 Jul 2023 | CERTNM |
Company name changed inklusive developments LTD\certificate issued on 17/07/23
|
|
17 Jul 2023 | CICCON |
Change of name
|
|
17 Jul 2023 | CONNOT | Change of name notice | |
30 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
19 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-19
|