Advanced company searchLink opens in new window

INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED

Company number 09065030

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 321,810.1
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
  • GBP 317,374.1
25 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 317,374.1
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
  • GBP 282,231.2
29 Apr 2016 SH20 Statement by Directors
29 Apr 2016 SH19 Statement of capital on 29 April 2016
  • GBP 279,376.70
29 Apr 2016 CAP-SS Solvency Statement dated 28/04/16
29 Apr 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of the share premium account 28/04/2016
19 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 256,848
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 244,686.3
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 252,076.9
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
  • GBP 239,915.2
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 239,915.2
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 215,790.2
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 22,790.2
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 4,829.6
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