Advanced company searchLink opens in new window

INGLETON 7 LIMITED

Company number 09253601

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)
10 Apr 2024 MR04 Satisfaction of charge 092536010002 in full
10 Apr 2024 MR04 Satisfaction of charge 092536010003 in full
03 Apr 2024 MR01 Registration of charge 092536010004, created on 3 April 2024
03 Apr 2024 MR01 Registration of charge 092536010005, created on 3 April 2024
22 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
10 Jan 2023 CS01 Confirmation statement made on 13 October 2022 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 AP01 Appointment of Mr Clark Paul Watson as a director on 4 July 2022
21 Jun 2022 AP01 Appointment of Fraser John Macfarlane as a director on 20 June 2022
10 Jun 2022 MR01 Registration of charge 092536010002, created on 9 June 2022
10 Jun 2022 MR01 Registration of charge 092536010003, created on 9 June 2022
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
15 Nov 2021 PSC07 Cessation of George Angus Macfarlane as a person with significant control on 4 November 2021
15 Nov 2021 PSC02 Notification of Mac Design Holdings Limited as a person with significant control on 4 November 2021
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
17 Aug 2021 CH01 Director's details changed for Mr George Angus Macfarlane on 17 August 2021
17 Aug 2021 PSC04 Change of details for Mr George Angus Macfarlane as a person with significant control on 17 August 2021
13 Apr 2021 AP03 Appointment of Michael John Parker as a secretary on 8 April 2021
07 Apr 2021 TM02 Termination of appointment of Nigel Peter Ingleton as a secretary on 7 April 2021
07 Apr 2021 MR04 Satisfaction of charge 092536010001 in full
06 Apr 2021 PSC07 Cessation of Mildmay Estates Limited as a person with significant control on 22 March 2021
06 Apr 2021 PSC02 Notification of Dominion Property Limited as a person with significant control on 22 March 2021
03 Dec 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020