- Company Overview for INNER CIRCLE DEVELOPMENTS LIMITED (07976206)
- Filing history for INNER CIRCLE DEVELOPMENTS LIMITED (07976206)
- People for INNER CIRCLE DEVELOPMENTS LIMITED (07976206)
- Charges for INNER CIRCLE DEVELOPMENTS LIMITED (07976206)
- More for INNER CIRCLE DEVELOPMENTS LIMITED (07976206)
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 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AD01 | Registered office address changed from School House, St Philips Court Church Hill Coleshill Birmingham B46 3AD England to New Media House Davidson Road Lichfield Staffordshire WS14 9DZ on 31 October 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
30 Jan 2017 | AA | Unaudited abridged accounts made up to 31 March 2016 | |
26 Nov 2016 | AD01 | Registered office address changed from 5 Aston Cross Business Village 50 Rocky Lane Aston Birmingham B6 5RQ to School House, St Philips Court Church Hill Coleshill Birmingham B46 3AD on 26 November 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Mr Paul David Glynn on 21 January 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Mr Christopher James Bowden on 6 March 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Mr Christopher James Bowden on 20 November 2012 | |
01 Apr 2014 | CH01 | Director's details changed for Mr Paul David Glynn on 6 November 2012 | |
04 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Nov 2013 | MR01 | Registration of charge 079762060003 | |
08 Nov 2013 | MR01 | Registration of charge 079762060004 | |
21 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders |