INGATESTONE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/05/164 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 REGISTERED OFFICE CHANGED ON 27/10/2015 FROM C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual return made up to 25 March 2014 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/04/1423 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/04/1121 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

26/04/1026 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 08/05/09 STATEMENT OF CAPITAL GBP 1250

View Document

18/01/1018 January 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/1018 January 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/01/1018 January 2010 08/05/09 STATEMENT OF CAPITAL GBP 1500

View Document

18/01/1018 January 2010 08/05/09 STATEMENT OF CAPITAL GBP 2250

View Document

18/01/1018 January 2010 08/05/09 STATEMENT OF CAPITAL GBP 3000

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN CARVER / 01/10/2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY JOAN CARVER

View Document

23/09/0923 September 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/09/0922 September 2009 SECRETARY APPOINTED JOHN WILLIAM CARVER

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES BURRIDGE

View Document

01/07/091 July 2009 GBP NC 1000/10000 08/05/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0618 September 2006 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0618 September 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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