C.J. INGLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/08/1525 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1514 August 2015 APPLICATION FOR STRIKING-OFF

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/10/1311 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

11/07/0911 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/10/082 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/12/073 December 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: G OFFICE CHANGED 01/11/05 42,HIGH STREET UPWOOD,RAMSEY HUNTINGDON CAMBS. PE26 2QE

View Document

26/10/0526 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/035 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9920 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 21/09/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/09/962 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/09/9427 September 1994 RETURN MADE UP TO 21/09/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 RETURN MADE UP TO 21/09/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9328 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/01/9328 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: G OFFICE CHANGED 07/10/92 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 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