Advanced company searchLink opens in new window

INNER PARK ROAD LIMITED

Company number 09473267

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)
03 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
08 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
24 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Jul 2017 PSC01 Notification of Richard Paul Jonathan Lamberth as a person with significant control on 16 July 2017
03 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
26 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
22 Jun 2016 AP01 Appointment of Mr Timothy Edward Soper as a director on 28 January 2016
19 Jun 2016 TM01 Termination of appointment of Anita Jane Lamberth as a director on 19 June 2016
25 Apr 2016 AP01 Appointment of Mr Christian Hoessrich as a director on 21 April 2016
19 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2
19 Mar 2016 AD01 Registered office address changed from The Pleasurance Inner Park Road London SW19 6DZ to Art House 2C Inner Park Road London SW19 6DZ on 19 March 2016
10 Mar 2016 TM01 Termination of appointment of Meyrick Edward Douglas Ferguson as a director on 2 March 2016