INNERMOST DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/07/1411 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR VALERIE DIGGENS

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN DIGGENS / 18/06/2010

View Document

03/08/103 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE WENDY CHITTY / 18/06/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ALEXANDER CHITTY / 18/06/2010

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MRS VALERIE ANN DIGGENS

View Document

05/09/095 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHITTY / 04/09/2009

View Document

05/09/095 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE CHITTY / 04/09/2009

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM 20 MICKLAM CLOSE BOGNOR REGIS WEST SUSSEX PO21 4JR

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 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