INGMANTHORPE FOLD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Registered office address changed from 10 Ingmanthorpe Fold York Road Wetherby West Yorkshire LS22 5QA to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-05

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM 56A BOOTHAM YORK NORTH YORKSHIRE YO30 7BZ UNITED KINGDOM

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED HEATHER MARGARET MIRIUM JONES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MS ALISON ROSEMARY WILSON

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER PIERCE JONES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE KNOWLES

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BARNETT

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FOX

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILD

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNETT

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED CATHERINE DAWN WILD

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED PAUL BERNARD FOX

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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