INHERITANCE PROJECTS LTD

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 1st Floor 96 Teesdale Street London E2 6PU on 2021-06-17

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE STAUNTON / 30/10/2019

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE STAUNTON / 14/10/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 15/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 15/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 15/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 15/10/12 NO MEMBER LIST

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MS LAURA EDITH GUY

View Document

06/09/126 September 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE STAUNTON / 20/12/2011

View Document

11/01/1211 January 2012 15/10/11 NO MEMBER LIST

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE STAUNTON / 20/12/2011

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM C/O CLAIRE LOUISE STAUNTON CHURCH FARM LOW ROAD FORNCETT ST. PETER NORWICH NORFOLK NR16 1HY ENGLAND

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/11/1013 November 2010 15/10/10 NO MEMBER LIST

View Document

13/11/1013 November 2010 REGISTERED OFFICE CHANGED ON 13/11/2010 FROM 5 VINSON HOUSE, CRANSTON ESTATE NEW NORTH RD LONDON N1 6TS

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 15/10/09 NO MEMBER LIST

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE STAUNTON / 16/12/2009

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

15/10/0715 October 2007 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