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)
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 TM01 Termination of appointment of Peter Watson as a director on 9 October 2018
24 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
11 May 2018 PSC02 Notification of Mildmay Estates Limited as a person with significant control on 10 May 2018
23 Mar 2018 AP01 Appointment of Peter Watson as a director on 22 March 2018
21 Mar 2018 AP03 Appointment of Mr. Nigel Peter Ingleton as a secretary on 28 February 2018
02 Mar 2018 TM01 Termination of appointment of Nigel Peter Ingleton as a director on 28 February 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
08 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
27 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
19 May 2015 AD01 Registered office address changed from The Old Rectory School Lane Stratford St. Mary Suffolk CO7 6LZ United Kingdom to 146 New London Road Chelmsford Essex CM2 0AW on 19 May 2015
04 Apr 2015 MR01 Registration of charge 092536010001, created on 31 March 2015
17 Mar 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 100
19 Jan 2015 AP01 Appointment of Mr Michael John Parker as a director on 23 December 2014
19 Jan 2015 AP01 Appointment of Mr George Angus Macfarlane as a director on 23 December 2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2014 SH08 Change of share class name or designation
08 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted