Advanced company searchLink opens in new window

INGLEBY (1863) LIMITED

Company number 07564788

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)
06 Feb 2015 MR01 Registration of charge 075647880004, created on 28 January 2015
03 Feb 2015 TM01 Termination of appointment of Jeremy Hand as a director on 28 January 2015
03 Feb 2015 TM01 Termination of appointment of David Michael England as a director on 28 January 2015
03 Feb 2015 TM01 Termination of appointment of Gareth Phillip Denley as a director on 28 January 2015
31 Jan 2015 MR01 Registration of charge 075647880003, created on 28 January 2015
02 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
17 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2014 AP01 Appointment of Mr Paul Francis Bosson as a director on 9 September 2014
20 Jun 2014 SH10 Particulars of variation of rights attached to shares
20 Jun 2014 SH08 Change of share class name or designation
20 Jun 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 725,634.570
11 Jun 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 725,634.89
21 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
02 Jan 2014 MR01 Registration of charge 075647880002
14 Oct 2013 TM01 Termination of appointment of Philip Buscombe as a director
29 Aug 2013 CH01 Director's details changed for Mr Gareth Phillip Denley on 29 August 2013
28 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Mr. Jeremy Hand on 29 January 2013
15 Jan 2013 CH01 Director's details changed for Philip John Buscombe on 14 January 2013
14 Jan 2013 CH01 Director's details changed for Mr. Jeremy Hand on 14 January 2013
19 Dec 2012 AA Group of companies' accounts made up to 30 June 2012
08 Nov 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
11 May 2012 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 725,534.89
11 May 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 1,128,008
03 May 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 23/03/2011