INGENIOUS PROPERTIES CENTRAL LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/10/2330 October 2023 Registration of charge 111527610002, created on 2023-10-19

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Registration of charge 111527610001, created on 2023-10-19

View Document

04/06/234 June 2023 Registered office address changed from The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD England to 43-45 High Road Bushey Heath WD23 1EE on 2023-06-04

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

16/12/2116 December 2021 Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN United Kingdom to The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD on 2021-12-16

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED CHIGWELL ONE LTD CERTIFICATE ISSUED ON 19/06/20

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN SCHUMAN

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR STEPHEN GEE

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEE

View Document

18/06/2018 June 2020 CESSATION OF NORMAN SCHUMAN AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEE

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN SCHUMAN

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR NORMAN SCHUMAN

View Document

24/12/1824 December 2018 CESSATION OF STEPHEN GEE AS A PSC

View Document

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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