INSIGHT PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 APPLICATION FOR STRIKING-OFF

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

18/06/1818 June 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID JEWELL

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DE CARLO

View Document

11/09/1311 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANNY MEHTA / 01/09/2012

View Document

11/09/1211 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 17/08/11 NO CHANGES

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANNY MEHTA / 10/02/2011

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY MEHTA / 12/11/2010

View Document

23/08/1023 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANNY MEHTA / 01/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY APPOINTED JOHN WARD

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY DANNY MEHTA

View Document

04/11/084 November 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED DAVID JOHN JEWELL

View Document

03/11/083 November 2008 DIRECTOR APPOINTED ANDREW DE CARLO

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED 13/12/05

View Document

12/10/0612 October 2006 £ NC 100/10098 13/12/05

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

04/07/064 July 2006 FIRST GAZETTE

View Document

04/07/064 July 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 COMPANY NAME CHANGED CARLOWAY LIMITED CERTIFICATE ISSUED ON 13/12/05

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PAVILION D&B LTD


  • 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