INGLETON PARTNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Courtney Lane Welch Griffiths as a director on 2023-10-16

View Document

10/08/2310 August 2023 Director's details changed for Mr David James Holmes on 2023-08-01

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/11/2028 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 14/02/19 STATEMENT OF CAPITAL GBP 10

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

23/04/1923 April 2019 CESSATION OF THOMAS LEONARD RONALD GRIFFITHS AS A PSC

View Document

14/04/1914 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALHAM HOLDINGS LIMITED

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117982440001

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GRIFFITHS

View Document

14/03/1914 March 2019 CESSATION OF COURTNEY LANE WELCH GRIFFITHS AS A PSC

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED PURBROOK HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

30/01/1930 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/1930 January 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

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