INGLETON HOLDINGS LIMITED

Company Documents

DateDescription
30/03/2330 March 2023 Compulsory strike-off action has been suspended

View Document

30/03/2330 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHENSON

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGLETON PROPERTY LIMITED

View Document

20/10/2020 October 2020 CESSATION OF TOMMY GEORGE ALBERT INGLETON AS A PSC

View Document

20/10/2020 October 2020 CESSATION OF CORNERWAYS (UK) LIMITED AS A PSC

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHENSON

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY GEORGE ALBERT INGLETON / 07/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED INGLETON PROPERTY LTD CERTIFICATE ISSUED ON 22/03/18

View Document

22/03/1822 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/185 March 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