Advanced company searchLink opens in new window

INK BUILDING MANAGEMENT COMPANY LIMITED

Company number 06765540

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)
05 Jan 2024 TM01 Termination of appointment of Maureen Austin as a director on 31 December 2023
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Aug 2023 AP01 Appointment of Mr John Joseph Schraff as a director on 8 August 2023
28 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
26 May 2023 CH01 Director's details changed for Mr Russll Peter Jessop on 26 May 2023
26 May 2023 AP01 Appointment of Mrs Lucinda Anne Smith-Ryland as a director on 26 May 2023
26 May 2023 AP01 Appointment of Mr Russll Peter Jessop as a director on 26 May 2023
26 May 2023 AP01 Appointment of Ms Pippa Small as a director on 26 May 2023
15 May 2023 TM01 Termination of appointment of Josephine Teo as a director on 15 May 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
28 Feb 2022 TM01 Termination of appointment of Nathalie Hayes as a director on 21 February 2022
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
02 Sep 2021 AD02 Register inspection address has been changed from Burlington Estates Ltd Maddox Street London W1S 2PE England to 66 Grosvenor Street London W1K 3JL
12 May 2021 PSC08 Notification of a person with significant control statement
07 Apr 2021 TM01 Termination of appointment of Daniel Anthony Henry as a director on 7 April 2021
23 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
27 Oct 2020 CH04 Secretary's details changed for Burlington Estates (London) Ltd on 25 September 2020
02 Oct 2020 AD01 Registered office address changed from 45 Maddox Street London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2 October 2020
19 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
18 Aug 2020 AD02 Register inspection address has been changed from C/O David Adams Surveyors Ltd 32 Basement Woodstock Grove London W12 8LE England to Burlington Estates Ltd Maddox Street London W1S 2PE
20 May 2020 PSC07 Cessation of Danish Ahmad as a person with significant control on 1 April 2020
02 Apr 2020 AD01 Registered office address changed from C/O David Adams Surveyors Ltd 32 Woodstock Grove Basement London W12 8LE to 45 Maddox Street London W1S 2PE on 2 April 2020
02 Apr 2020 AP04 Appointment of Burlington Estates (London) Ltd as a secretary on 1 April 2020