INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED
Company number 09065030
- Company Overview for INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED (09065030)
- Filing history for INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED (09065030)
- People for INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED (09065030)
- More for INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED (09065030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Oct 2016 | TM01 | Termination of appointment of Gareth Taylor as a director on 30 September 2016 | |
31 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 16 August 2016
|
|
17 Aug 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 16 August 2016 | |
25 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 6 June 2016
|
|
25 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
13 Jul 2016 | TM01 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 | |
18 May 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
29 Apr 2016 | SH20 | Statement by Directors | |
29 Apr 2016 | SH19 |
Statement of capital on 29 April 2016
|
|
29 Apr 2016 | CAP-SS | Solvency Statement dated 28/04/16 | |
29 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 August 2015
|
|
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 August 2015
|
|
07 Mar 2016 | AP01 | Appointment of Gareth Taylor as a director on 7 March 2016 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
17 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 April 2015
|
|
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
14 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 19 September 2014
|
|
20 Oct 2014 | TM01 | Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 | |
11 Aug 2014 | AP01 | Appointment of Duncan Murray Reid as a director on 8 August 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Richard Dylan Jones as a director on 8 August 2014 |