Advanced company searchLink opens in new window

INKLUSIVE DEVELOPMENTS C.I.C.

Company number 14119519

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)
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
  • RES15 ‐ Change company name resolution on 2023-05-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-05-19
  • GBP 1