Advanced company searchLink opens in new window

INGREBOURNE COURT MANAGEMENT COMPANY LIMITED

Company number 01533954

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)
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
24 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
24 Nov 2022 TM02 Termination of appointment of Mornington Secretaries Limited as a secretary on 24 November 2022
27 Jul 2022 AP01 Appointment of Ms Maria Natalia De Marco as a director on 27 July 2022
19 Jul 2022 AP01 Appointment of Mr Philip Diamond as a director on 19 July 2022
19 Jul 2022 AP01 Appointment of Mr David Mark Robert Milner as a director on 19 July 2022
19 Jul 2022 AP01 Appointment of Mrs Janice Lorraine Roe as a director on 19 July 2022
19 Jul 2022 AP01 Appointment of Mr Christopher James Thorlby as a director on 19 July 2022
25 May 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Mar 2022 AD01 Registered office address changed from 43 Mornington Road London E4 7DT England to 6 Cochrane House Admirals Way London E14 9UD on 29 March 2022
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
29 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
03 May 2020 TM01 Termination of appointment of Janette Denise Lloyd as a director on 20 September 2019
03 May 2020 TM01 Termination of appointment of Christopher John Mackenzie Sawtell as a director on 9 January 2020
09 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
28 Nov 2019 AD01 Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD England to 43 Mornington Road London E4 7DT on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from 43 Mornington Road London E4 7DT England to 6 Cochrane House Admirals Way London E14 9UD on 28 November 2019
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
11 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Aug 2018 AD01 Registered office address changed from 6 Cochrane House Admirals Way Canary Wharf London E14 9UD England to 43 Mornington Road London E4 7DT on 21 August 2018
21 Aug 2018 AP04 Appointment of Mornington Secretaries Ltd as a secretary on 1 July 2018