Advanced company searchLink opens in new window

INCHCAPE RESIDENTS ASSOCIATION LIMITED

Company number 00970866

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)
07 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Feb 2017 AP01 Appointment of Ms Jacqueline Kennedy as a director on 21 September 2015
15 Feb 2017 AP01 Appointment of Mr Richard William Gilchrist as a director on 30 September 2016
15 Feb 2017 TM01 Termination of appointment of Emily Warwick-Baker as a director on 30 September 2016
23 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 CS01 Confirmation statement made on 27 August 2016 with updates
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Dec 2015 AD01 Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2 December 2015
06 Oct 2015 AP03 Appointment of Rachael Bowles as a secretary on 14 August 2015
06 Oct 2015 AP01 Appointment of Rachael Bowles as a director on 14 August 2015
06 Oct 2015 TM01 Termination of appointment of Gary John O'neill as a director on 14 August 2015
06 Oct 2015 TM01 Termination of appointment of James Edward Charles Moran as a director on 22 September 2015
06 Oct 2015 TM02 Termination of appointment of James Edward Charles Moran as a secretary on 22 September 2015
15 Sep 2015 AR01 Annual return made up to 27 August 2015 no member list
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
26 Nov 2014 AR01 Annual return made up to 28 August 2014 no member list
25 Nov 2014 TM01 Termination of appointment of Natasha Playle as a director on 22 March 2014
20 Nov 2014 AP03 Appointment of Mr James Edward Charles Moran as a secretary on 20 May 2014
20 Nov 2014 AP01 Appointment of Mr James Edward Charles Moran as a director on 8 March 2013
20 Nov 2014 AP01 Appointment of Emily Warwick-Baker as a director on 22 March 2014
20 Nov 2014 TM01 Termination of appointment of Jason William Pearce as a director on 8 March 2013
20 Nov 2014 TM02 Termination of appointment of Gary John O'neill as a secretary on 20 May 2014
18 Nov 2014 AR01 Annual return made up to 27 August 2014 no member list
03 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013