Advanced company searchLink opens in new window

INGLESIDE CLOSE (1-11) MANAGEMENT LIMITED

Company number 03265733

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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AA Total exemption full accounts made up to 31 October 2011
15 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 11
15 Nov 2011 CH01 Director's details changed for Miss Lucyna Maria Dean on 1 October 2011
15 Nov 2011 CH01 Director's details changed for Mr Mark Robert Pink on 1 June 2011
15 Nov 2011 CH01 Director's details changed for Mr Alan Reginald Stephens on 1 September 2011
15 Nov 2011 CH01 Director's details changed for Mr Stewart Vincent Henry Coates on 1 May 2011
15 Nov 2011 TM01 Termination of appointment of Simon James Gillow as a director on 1 June 2011
09 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
18 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
26 Jul 2010 AP01 Appointment of Miss Lucyna Maria Dean as a director
30 Jan 2010 AA Total exemption full accounts made up to 31 October 2009
11 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
11 Nov 2009 AP01 Appointment of Mr Alan Reginald Stephens as a director
11 Nov 2009 CH01 Director's details changed for Mr Simon James Gillow on 1 November 2009
11 Nov 2009 CH01 Director's details changed for Mr Stewart Vincent Henry Coates on 1 November 2009
29 Oct 2009 TM01 Termination of appointment of Alan Stephens as a director
29 Oct 2009 CH01 Director's details changed for Mark Robert Pink on 1 October 2009
29 Oct 2009 CH03 Secretary's details changed for Bramwell Booth on 15 April 2009
29 Oct 2009 CH01 Director's details changed for Alan Reginald Stephens on 1 January 2009
29 Oct 2009 CH01 Director's details changed for Simon James Gillow on 1 April 2009
29 Oct 2009 CH01 Director's details changed for Stewart Vincent Henry Coates on 1 April 2009
05 May 2009 287 Registered office changed on 05/05/2009 from 21 cavendish way west wickham kent BR4 0LG
27 Mar 2009 288a Director appointed simon james gillow