INNER LONDON DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

12/04/2412 April 2024 Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-04-12

View Document

12/04/2412 April 2024 Statement of affairs

View Document

12/04/2412 April 2024 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

20/03/2420 March 2024 Cessation of Carol Fenttiman as a person with significant control on 2024-01-02

View Document

20/03/2420 March 2024 Notification of Larry Michael Fenttiman as a person with significant control on 2024-01-02

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2020-09-30

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1629 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE FENTTIMAN

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE FENTTIMAN

View Document

09/06/159 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 25/04/15 STATEMENT OF CAPITAL GBP 4

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

23/05/1423 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

10/06/1310 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/12/1219 December 2012 DISS40 (DISS40(SOAD))

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/11/1223 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

04/05/124 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

09/05/119 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

10/06/1010 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/083 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/0818 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 COMPANY NAME CHANGED OUTLOOK MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 17/05/02

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: INDEPENDANT HOUSE THE BIRCHES IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1XT

View Document

25/02/0225 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/008 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

26/04/9926 April 1999 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