INGRID PROPERTIES ONE LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1411 April 2014 APPLICATION FOR STRIKING-OFF

View Document

03/07/133 July 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM CAROLINE HOUSE 55-57 HIGH HOLBORN LONDON WC1V 6DX ENGLAND

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 8 May 2012

View Document

08/05/128 May 2012 Annual accounts for year ending 08 May 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 8 May 2011

View Document

04/04/114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 8 May 2010

View Document

26/04/1026 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 08/05/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY SIMON GODWIN

View Document

10/03/0910 March 2009 FULL ACCOUNTS MADE UP TO 08/05/08

View Document

22/01/0922 January 2009 PREVEXT FROM 31/03/2008 TO 08/05/2008

View Document

28/11/0828 November 2008 STATEMENT BY DIRECTORS

View Document

28/11/0828 November 2008 SOLVENCY STATEMENT DATED 21/11/08

View Document

28/11/0828 November 2008 REDUCE ISSUED CAPITAL 21/11/2008

View Document

28/11/0828 November 2008 RE COMPANY LOAN AGREEMENT 21/11/2008

View Document

28/11/0828 November 2008 MEMORANDUM OF CAPITAL - PROCESSED 28/11/08. REDUCTION OF ISSD CAP FROM £2,000,000 TO £1

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANTON / 01/06/2008

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WEIR

View Document

14/05/0814 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR NILEMA BHAKTA-JONES

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY TORUGBENE NAREBOR

View Document

13/05/0813 May 2008 SECRETARY APPOINTED SIMON GODWIN

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM GREATER LONDON HOUSE HAMPSTEAD ROAD LONDON NW1 7EJ

View Document

13/05/0813 May 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ALEXANDER ANTON

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM EMAP PLC 40 BERNARD STREET LONDON WC1N 1LW

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED EMAP PROPERTIES LIMITED CERTIFICATE ISSUED ON 30/11/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/056 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 NEW SECRETARY APPOINTED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 02/11/00; NO CHANGE OF MEMBERS

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 RETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 AUDITOR'S RESIGNATION

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

08/09/958 September 1995 ADOPT MEM AND ARTS 06/09/95

View Document

08/09/958 September 1995 S80A AUTH TO ALLOT SEC 06/09/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/95

View Document

24/04/9524 April 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/03/95

View Document

24/04/9524 April 1995 £ NC 52500/2000000 30/03/95

View Document

24/04/9524 April 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

02/09/932 September 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

07/01/927 January 1992 SECRETARY RESIGNED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED

View Document

19/11/9119 November 1991 NEW SECRETARY APPOINTED

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9113 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/903 October 1990 252, 386, 366A 19/07/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ADOPT MEM AND ARTS 15/06/90

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/893 February 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

31/01/8931 January 1989 COMPANY NAME CHANGED EAST MIDLAND PRESS PROPERTIES LI MITED CERTIFICATE ISSUED ON 01/02/89

View Document

20/12/8820 December 1988 REGISTERED OFFICE CHANGED ON 20/12/88 FROM: PARK HOUSE 117 PARK ROAD PETERBOROUGH PE1 2TR

View Document

11/11/8811 November 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 NEW SECRETARY APPOINTED

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

23/03/8823 March 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 DIRECTOR RESIGNED

View Document

07/08/307 August 1930 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