INVERFORTH CLOSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewCessation of Karen Shalson as a person with significant control on 2025-08-15

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Peter Goodkind on 2025-07-14

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

15/08/2515 August 2025 NewChange of details for Mr Peter John Goodkind as a person with significant control on 2025-07-14

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Peter Goodkind on 2025-07-14

View Document

08/08/258 August 2025 NewRegistered office address changed from Goldwins Chartered Accountants 75a Maygrove Road London NW6 2EG to 843 Finchley Road London NW11 8NA on 2025-08-08

View Document

08/08/258 August 2025 NewChange of details for Ms Karen Shalson as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mr Peter Goodkind on 2025-08-08

View Document

08/08/258 August 2025 NewChange of details for Mr Peter John Goodkind as a person with significant control on 2025-08-08

View Document

07/08/257 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/02/2423 February 2024 Appointment of Mr Derek Lubner as a director on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Mr Akshay Shah as a director on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/05/227 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR KOSTAS YIANNI

View Document

06/12/176 December 2017 CESSATION OF KOSTAS YIANNI AS A PSC

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 16/07/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 16/07/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 16/07/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 16/07/12 NO MEMBER LIST

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR PETER GOODKIND

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY JOEL BULL

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR DANIELE BULL

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOEL BULL

View Document

06/09/116 September 2011 16/07/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/08/1020 August 2010 16/07/10 NO MEMBER LIST

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHALSON / 16/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KOSTAS YIANNI / 16/07/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/0930 July 2009 ANNUAL RETURN MADE UP TO 16/07/09

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 16/07/08

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/07/0718 July 2007 ANNUAL RETURN MADE UP TO 16/07/07

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 16/07/06

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 ANNUAL RETURN MADE UP TO 16/07/05

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 619 HOLLOWAY ROAD LONDON N19 5SS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 2 CRANE COURT FLEET STREET LONDON EC4A 2BL

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 ANNUAL RETURN MADE UP TO 16/07/04

View Document

29/07/0329 July 2003 ANNUAL RETURN MADE UP TO 16/07/03

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: RAYNER DE WOLFE 31 SOUTHAMPTON ROW LONDON WC1B 5NA

View Document

02/08/022 August 2002 ANNUAL RETURN MADE UP TO 29/07/02

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/012 August 2001 ANNUAL RETURN MADE UP TO 29/07/01

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/008 August 2000 ANNUAL RETURN MADE UP TO 29/07/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/999 August 1999 ANNUAL RETURN MADE UP TO 29/07/99

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 ANNUAL RETURN MADE UP TO 29/07/98

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: ALEXANDER HOUSE 3 SHAKESPEARE ROAD LONDON N3 1XE

View Document

04/09/974 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 ANNUAL RETURN MADE UP TO 29/07/97

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 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