INKERMAN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
31/01/2531 January 2025 | Confirmation statement made on 2024-04-15 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
10/08/2310 August 2023 | Confirmation statement made on 2023-04-15 with no updates |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
27/01/2227 January 2022 | Cessation of Stephan Astley as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Termination of appointment of Stephen Edward Astley as a director on 2022-01-27 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/12/203 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
14/05/1914 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/05/1914 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/06/163 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/05/1611 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/05/1513 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
13/05/1413 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | SAIL ADDRESS CHANGED FROM: 42 BICKFORD ROAD ASTON BIRMINGHAM B6 7EE |
13/05/1313 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PICKERING |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL ASTLEY |
06/01/126 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/05/1116 May 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/05/1021 May 2010 | SAIL ADDRESS CREATED |
21/05/1021 May 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE PARTRIDGE / 15/04/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWARD ASTLEY / 15/04/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY ASTLEY / 15/04/2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN PICKERING / 15/04/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/05/0829 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/05/0816 May 2008 | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
07/11/037 November 2003 | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | NEW SECRETARY APPOINTED |
20/08/0320 August 2003 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: REA BUSINESS PARK INKERMAN STREET NECHELLS BIRMINGHAM B7 4SF |
20/08/0320 August 2003 | SECRETARY RESIGNED |
24/12/0224 December 2002 | NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | NEW DIRECTOR APPOINTED |
01/05/021 May 2002 | NEW DIRECTOR APPOINTED |
01/05/021 May 2002 | NEW SECRETARY APPOINTED |
01/05/021 May 2002 | NEW DIRECTOR APPOINTED |
23/04/0223 April 2002 | SECRETARY RESIGNED |
23/04/0223 April 2002 | DIRECTOR RESIGNED |
23/04/0223 April 2002 | REGISTERED OFFICE CHANGED ON 23/04/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ |
15/04/0215 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company