Advanced company searchLink opens in new window

INNBRIGHTON PROPERTIES LIMITED

Company number 06952256

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)
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
06 Mar 2018 MR01 Registration of charge 069522560002, created on 26 February 2018
06 Mar 2018 MR01 Registration of charge 069522560004, created on 26 February 2018
06 Mar 2018 MR01 Registration of charge 069522560005, created on 26 February 2018
06 Mar 2018 MR01 Registration of charge 069522560006, created on 26 February 2018
06 Mar 2018 MR01 Registration of charge 069522560007, created on 26 February 2018
06 Mar 2018 MR01 Registration of charge 069522560003, created on 26 February 2018
25 Sep 2017 AA Full accounts made up to 31 March 2017
14 Sep 2017 TM01 Termination of appointment of Asim Ali Khan as a director on 12 September 2017
13 Sep 2017 TM02 Termination of appointment of Asim Ali Khan as a secretary on 12 September 2017
19 Jul 2017 CH01 Director's details changed for Mr Adam Clive Smith on 18 July 2017
13 Jul 2017 PSC02 Notification of London & Surrey Property Holdings Limited as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates
29 Dec 2016 AA Full accounts made up to 31 March 2016
29 Nov 2016 AP01 Appointment of Duncan Kennedy as a director on 1 February 2016
29 Nov 2016 AP01 Appointment of Mr Benjamin Paul Green as a director on 1 February 2016
29 Nov 2016 AP01 Appointment of Mr Andrew James Pickering as a director on 6 October 2016
28 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
01 Dec 2015 AA Full accounts made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,351,262
06 Jan 2015 AA Full accounts made up to 31 March 2014
08 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 3,351,262
08 Jul 2014 AD01 Registered office address changed from C/O Lawrence Smith & Co Parkway House Sheen Lane East Sheen London SW14 8LS England on 8 July 2014
08 Jul 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
29 Apr 2014 AA Full accounts made up to 30 June 2013