Advanced company searchLink opens in new window

INNISFREE LIMITED

Company number 03039792

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)
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
02 Jan 2013 AA Full accounts made up to 31 March 2012
14 Nov 2012 CH01 Director's details changed for Timothy John Kashem on 12 November 2012
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Sep 2010 AA Full accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for James William Ward on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Matthew James Webber on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Graham Maurice Beazley Long on 1 October 2009
07 Oct 2009 CH01 Director's details changed for David Antony Metter on 1 October 2009
07 Oct 2009 CH03 Secretary's details changed for James William Ward on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Timothy Richard Pearson on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Nicholas John Edward Crowther on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Timothy John Kashem on 1 October 2009
30 Jul 2009 AA Full accounts made up to 31 March 2009
21 Apr 2009 363a Return made up to 30/03/09; full list of members
09 Feb 2009 395 Particulars of a mortgage or charge / charge no: 4
04 Nov 2008 288b Appointment terminated director milton fernandes
02 Sep 2008 288b Appointment terminated secretary milton fernandes
02 Sep 2008 288a Secretary appointed james william ward