INGLEDEW DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Cessation of Cara Margaret Jackson as a person with significant control on 2024-03-14

View Document

20/03/2420 March 2024 Change of details for Mr Graham Brian Jackson as a person with significant control on 2024-03-14

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

27/11/2327 November 2023 Registered office address changed from 6 Wheatlands Road East Harrogate North Yorkshire HG2 8PX England to 13 Claremont Drive Leeds LS6 4ED on 2023-11-27

View Document

27/11/2327 November 2023 Termination of appointment of Cara Jackson as a secretary on 2023-11-27

View Document

15/11/2315 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

12/12/1812 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM MANBY HOUSE EAST CHEVIN ROAD OTLEY LEEDS LS21 3BN

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/08/1524 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/08/1419 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/08/1319 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/08/1219 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/08/1120 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRIAN JACKSON / 22/07/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: WIGTON HOUSE 1 HARROGATE VIEW LEEDS LS17 8AZ

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/08/0320 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

21/04/0121 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/12/983 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

05/08/975 August 1997 RETURN MADE UP TO 22/07/97; CHANGE OF MEMBERS

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9614 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/07/9624 July 1996 ACC. REF. DATE SHORTENED FROM 31/07/96 TO 31/05/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

30/05/9630 May 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 FIRST GAZETTE

View Document

22/07/9422 July 1994 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