INTROLINE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Director's details changed for Mr Julian Ellis Markham on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Sylvia Joan Markham on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Mr Steven Richard Elliot Markham on 2025-01-09

View Document

11/11/2411 November 2024 Amended total exemption full accounts made up to 2023-09-29

View Document

06/10/246 October 2024 Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ to Electric House Suttons Lane Hornchurch RM12 6RJ on 2024-10-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

29/01/2429 January 2024 Change of details for Sylvia Joan Markham as a person with significant control on 2023-12-13

View Document

29/01/2429 January 2024 Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 2023-12-13

View Document

24/01/2424 January 2024 Director's details changed for Sylvia Joan Markham on 2023-12-13

View Document

24/01/2424 January 2024 Director's details changed for Mr Steven Richard Elliot Markham on 2023-12-13

View Document

24/01/2424 January 2024 Director's details changed for Mr Julian Ellis Markham on 2023-12-13

View Document

23/01/2423 January 2024 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2024-01-23

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

16/06/2316 June 2023 Appointment of Mr Steven Richard Elliot Markham as a director on 2023-06-14

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/06/2130 June 2021 Change of details for Mr Julian Ellis Markham Cbe as a person with significant control on 2021-03-04

View Document

30/06/2130 June 2021 Change of details for Sylvia Joan Markham as a person with significant control on 2021-03-23

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

28/06/2128 June 2021 Notification of Sylvia Joan Markham as a person with significant control on 2021-03-04

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/08/1511 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

08/09/148 September 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/08/135 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/08/1216 August 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1126 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/07/1021 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

03/08/093 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED SYLVIA JOAN MARKHAM

View Document

18/07/0818 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/09/06

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/11/059 November 2005 AUDITOR'S RESIGNATION

View Document

21/07/0521 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 AUDITOR'S RESIGNATION

View Document

17/09/0417 September 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: LILLY HOUSE 13 HANOVER SQUARE LONDON W1S 1HL

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

08/07/038 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 25 HARLEY STREET LONDON W1N 2BR

View Document

06/07/016 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/10/987 October 1998 EXEMPTION FROM APPOINTING AUDITORS 22/09/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS

View Document

10/12/9410 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 REGISTERED OFFICE CHANGED ON 08/07/92 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

08/07/928 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/928 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 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