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)
|
|
17 Jan 2025 |
AD01 |
Registered office address changed from PO Box 4385 14261141 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 17 January 2025
|
|
|
10 Sep 2024 |
RP09 |
Address of officer Mr Matthew Jones changed to 14261141 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 10 September 2024
|
|
|
10 Sep 2024 |
RP05 |
Registered office address changed to PO Box 4385, 14261141 - Companies House Default Address, Cardiff, CF14 8LH on 10 September 2024
|
|
|
03 May 2024 |
COCOMP |
Order of court to wind up
|
|
|
31 Mar 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
25 Feb 2024 |
PSC05 |
Change of details for Inc & Co Property Group Ltd as a person with significant control on 25 February 2024
|
|
|
25 Feb 2024 |
AD01 |
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 25 February 2024
|
|
|
25 Feb 2024 |
CH01 |
Director's details changed for Mr Matthew Jones on 25 February 2024
|
|
|
25 Feb 2024 |
CH01 |
Director's details changed for Mr Matthew Jones on 25 February 2024
|
|
|
20 Nov 2023 |
AP01 |
Appointment of Mr Matthew Jones as a director on 28 September 2023
|
|
|
17 Nov 2023 |
CERTNM |
Company name changed inc (holland house) LTD\certificate issued on 17/11/23
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-10-15
|
|
|
17 Nov 2023 |
TM01 |
Termination of appointment of Jack Mason as a director on 7 December 2022
|
|
|
22 Sep 2023 |
CS01 |
Confirmation statement made on 22 September 2023 with updates
|
|
|
10 Aug 2023 |
MR01 |
Registration of charge 142611410002, created on 1 August 2023
|
|
|
09 Aug 2023 |
MR01 |
Registration of charge 142611410001, created on 1 August 2023
|
|
|
14 Apr 2023 |
CH01 |
Director's details changed for Mr Jack Mason on 9 March 2023
|
|
|
13 Apr 2023 |
AD01 |
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 April 2023
|
|
|
30 Mar 2023 |
AA01 |
Current accounting period shortened from 31 July 2023 to 30 June 2023
|
|
|
23 Mar 2023 |
PSC05 |
Change of details for Inc & Co Property Group Ltd as a person with significant control on 22 March 2023
|
|
|
22 Mar 2023 |
PSC05 |
Change of details for Inc & Co Property Group Ltd as a person with significant control on 22 March 2023
|
|
|
22 Mar 2023 |
CH01 |
Director's details changed for Mr Jack Mason on 22 March 2023
|
|
|
20 Jan 2023 |
CH01 |
Director's details changed for Mr Jack Mason on 20 January 2023
|
|
|
07 Dec 2022 |
CERTNM |
Company name changed born to succeed LTD\certificate issued on 07/12/22
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2022-12-07
|
|
|
07 Dec 2022 |
CS01 |
Confirmation statement made on 7 December 2022 with updates
|
|
|
07 Dec 2022 |
PSC02 |
Notification of Inc & Co Property Group Ltd as a person with significant control on 7 December 2022
|
|