1 INMAN ROAD MANAGEMENT COMPANY LIMITED
Company number 03201238
- Company Overview for 1 INMAN ROAD MANAGEMENT COMPANY LIMITED (03201238)
- Filing history for 1 INMAN ROAD MANAGEMENT COMPANY LIMITED (03201238)
- People for 1 INMAN ROAD MANAGEMENT COMPANY LIMITED (03201238)
- More for 1 INMAN ROAD MANAGEMENT COMPANY LIMITED (03201238)
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) |
---|---|---|---|
14 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Dec 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
28 Dec 2014 | TM01 | Termination of appointment of Ralph Greaves as a director on 1 October 2014 | |
26 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
27 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
02 Dec 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
28 Nov 2012 | AP01 | Appointment of Mrs Alex Leffler as a director | |
28 Nov 2012 | AP01 | Appointment of Mr Niklas William Leffler as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Mathew Kiddie as a director | |
07 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
10 Aug 2010 | AA | Total exemption full accounts made up to 31 May 2010 | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mathew John Kiddie on 3 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Rebecca Withers on 3 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Severine Lota on 3 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Ralph Greaves on 3 December 2009 | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 29 mayford road london SW12 8SE |