INHERITANCE LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-21 with updates |
02/05/252 May 2025 | Notification of David Robert Cox as a person with significant control on 2025-03-28 |
14/04/2514 April 2025 | Director's details changed for David Robert Cox on 2025-04-14 |
14/04/2514 April 2025 | Director's details changed for Thomas Kilgallon on 2025-04-14 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2024-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/05/234 May 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/05/207 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
10/06/1910 June 2019 | REGISTERED OFFICE CHANGED ON 10/06/2019 FROM FIRST FLOOR H&E HOUSE 9 EAST ROAD HARLOW ESSEX CM20 2BJ ENGLAND |
15/05/1915 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
29/05/1829 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
08/06/178 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM SHIELD HOUSE ELIZABETH WAY HARLOW ESSEX CM19 5AH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/10/1416 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID GINNAW |
16/10/1316 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
16/10/1316 October 2013 | APPOINTMENT TERMINATED, DIRECTOR KEVIN O'BRIEN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/11/1220 November 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/10/1111 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/10/108 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KILGALLON / 07/10/2009 |
07/10/097 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BURNS / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHRISTOPHER O'BRIEN / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT COX / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GINNAW / 07/10/2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/06/0721 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
05/01/075 January 2007 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
05/01/075 January 2007 | DIRECTOR RESIGNED |
05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, WANSTEAD LONDON E11 2PU |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
04/11/044 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
14/01/0414 January 2004 | DIRECTOR RESIGNED |
10/10/0310 October 2003 | NEW DIRECTOR APPOINTED |
10/10/0310 October 2003 | NEW DIRECTOR APPOINTED |
10/10/0310 October 2003 | DIRECTOR RESIGNED |
10/10/0310 October 2003 | NEW DIRECTOR APPOINTED |
10/10/0310 October 2003 | SECRETARY RESIGNED |
10/10/0310 October 2003 | NEW DIRECTOR APPOINTED |
10/10/0310 October 2003 | NEW DIRECTOR APPOINTED |
10/10/0310 October 2003 | NEW SECRETARY APPOINTED |
06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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