Advanced company searchLink opens in new window

INGLEBY SUB LIMITED

Company number 04240184

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)
17 Apr 2010 TM02 Termination of appointment of Anthony Eagle as a secretary
09 Jul 2009 288c Director's change of particulars / mark thickbroom / 09/07/2009
09 Jul 2009 363a Return made up to 25/06/09; full list of members
28 Mar 2009 AA Full accounts made up to 31 May 2008
10 Jul 2008 363a Return made up to 25/06/08; full list of members
10 Jul 2008 287 Registered office changed on 10/07/2008 from clark house silverstone technology park silverstone circuit silverstone northamptonshire NN12 8GX
10 Jul 2008 190 Location of debenture register
10 Jul 2008 353 Location of register of members
01 Apr 2008 AA Full accounts made up to 31 May 2007
08 Oct 2007 288a New director appointed
01 Oct 2007 288b Director resigned
08 Aug 2007 288a New director appointed
25 Jul 2007 363a Return made up to 25/06/07; full list of members
25 Jul 2007 288c Director's particulars changed
29 Apr 2007 288a New director appointed
15 Apr 2007 288b Director resigned
05 Apr 2007 AA Full accounts made up to 31 May 2006
05 Oct 2006 287 Registered office changed on 05/10/06 from: new rookery farm silverstone northamptionshire NN12 8UP
28 Sep 2006 CERTNM Company name changed black spot interactive LIMITED\certificate issued on 28/09/06
11 Jul 2006 363a Return made up to 25/06/06; full list of members
03 Oct 2005 288a New director appointed
03 Oct 2005 288b Director resigned
03 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2005 395 Particulars of mortgage/charge
01 Oct 2005 395 Particulars of mortgage/charge