IN & OUT DEVELOPMENTS LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2024-08-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/04/254 April 2025 Registered office address changed from 12E Manor Road London N16 5SA England to 36 High Street Tring HP23 5AA on 2025-04-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Micro company accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

21/11/2321 November 2023 Notice of ceasing to act as receiver or manager

View Document

21/11/2321 November 2023 Notice of ceasing to act as receiver or manager

View Document

10/11/2310 November 2023 Receiver's abstract of receipts and payments to 2023-10-20

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Receiver's abstract of receipts and payments to 2023-04-20

View Document

13/05/2313 May 2023 Micro company accounts made up to 2020-08-31

View Document

13/05/2313 May 2023 Micro company accounts made up to 2019-08-31

View Document

13/05/2313 May 2023 Micro company accounts made up to 2021-08-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Receiver's abstract of receipts and payments to 2022-04-20

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

05/11/215 November 2021 Receiver's abstract of receipts and payments to 2021-10-20

View Document

29/09/2129 September 2021 Registered office address changed from 7 Shepherdess Walk London N1 7QE England to 12E Manor Road London N16 5SA on 2021-09-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2020-08-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Termination of appointment of Scott Chapman as a director on 2021-08-01

View Document

04/08/214 August 2021 Termination of appointment of John Riordan as a director on 2021-07-22

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

26/05/2026 May 2020 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 20/04/2020:LIQ. CASE NO.1

View Document

19/11/1919 November 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 20/10/2019:LIQ. CASE NO.1

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM 175 BLACKSTOCK ROAD BLACKSTOCK ROAD LONDON N4 2JS ENGLAND

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JOHN RIORDAN

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR SCOTT CHAPMAN

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR DECLAN GILLICK

View Document

26/06/1926 June 2019 CESSATION OF BARRY BURKE AS A PSC

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR DC FACILITY MANAGEMENT LTD

View Document

11/06/1911 June 2019 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 20/04/2019:LIQ. CASE NO.1

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 61 STATION ROAD CHINNOR OX39 4EX ENGLAND

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY BURKE

View Document

08/11/188 November 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 20/04/2018:LIQ. CASE NO.1

View Document

08/11/188 November 2018 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 20/10/2018:LIQ. CASE NO.1

View Document

30/09/1830 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document

14/09/1814 September 2018 CESSATION OF JOHN FRANCIS RIORDAN AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RIORDAN

View Document

14/09/1814 September 2018 CORPORATE DIRECTOR APPOINTED DC FACILITY MANAGEMENT LTD

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/07/1830 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 1 BARKING ROAD LONDON E6 1PW

View Document

10/11/1710 November 2017 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 20/10/2017:LIQ. CASE NO.1

View Document

10/11/1710 November 2017 NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 20/04/2017:LIQ. CASE NO.1

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/01/175 January 2017 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/05/163 May 2016 DIRECTOR APPOINTED MR ANDREW COOK

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR JOHN RIORDAN

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR EUGENE BURKE

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR EUGENE BURKE

View Document

04/11/154 November 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008920,00016050

View Document

26/10/1526 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA FREEMAN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM C/O FREEHOLDER 45 YORK STREET HIGH TOWN YORK STREET LUTON LU2 0HA ENGLAND

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR ANDREW COOK

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 67 STATION ROAD CHINNOR OXON OX39 4EX

View Document

27/10/1427 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY B BURKE

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MISS VICTORIA FREEMAN

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE

View Document

14/03/1414 March 2014 Annual return made up to 30 August 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077553140001

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR JOHN BURKE

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR EUGENE BURKE

View Document

07/01/137 January 2013 SECRETARY APPOINTED MR B BURKE

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WALLACE

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM, GNRT HIGH ST, LONDON, N8 7QB, ENGLAND

View Document

18/09/1218 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR EUGENE BURKE

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR AIDEN FAHY

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information