Advanced company searchLink opens in new window

INGLENOOK COURT (DERBY) MANAGEMENT COMPANY LIMITED

Company number 05206270

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 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
06 Jul 2022 AD01 Registered office address changed from Leopold Villa 45 Leopold Street Derby DE1 2HF to Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL on 6 July 2022
10 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
28 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 31 January 2020
13 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
30 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
17 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
09 Apr 2018 AA Total exemption full accounts made up to 31 January 2018
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
31 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
21 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
10 Mar 2016 AA Total exemption full accounts made up to 31 January 2016
15 Sep 2015 AA Total exemption full accounts made up to 31 January 2015
25 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
19 Aug 2015 TM01 Termination of appointment of Malcolm Howard Preece as a director on 5 June 2015
18 Aug 2015 CH03 Secretary's details changed for Mr Simon David Kent on 6 June 2015
18 Aug 2015 AP03 Appointment of Mr Simon David Kent as a secretary on 6 June 2015
18 Aug 2015 TM02 Termination of appointment of Malcolm Howard Preece as a secretary on 5 June 2015
12 Jun 2015 AD01 Registered office address changed from Brunswick House Brun Lane Mackworth Derby Derbyshire DE22 4NE to Leopold Villa 45 Leopold Street Derby DE1 2HF on 12 June 2015
08 Oct 2014 AA Total exemption full accounts made up to 31 January 2014