Advanced company searchLink opens in new window

INNER CIRCLE PROPERTIES LIMITED

Company number 11997670

Filter by category

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)
01 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
31 May 2023 AA Accounts for a dormant company made up to 31 May 2022
23 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
19 May 2023 PSC04 Change of details for Zaccharie Mimran as a person with significant control on 19 May 2023
08 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
21 Oct 2021 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF to 168 168 Bridge Lane London NW11 9JY on 21 October 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
14 May 2021 CH01 Director's details changed for Mr Zaccharie Mimran on 14 May 2021
14 May 2021 CH01 Director's details changed for Marcus Patrick Oliver Houlihan on 14 May 2021
14 May 2021 CH01 Director's details changed for Marcus Patrick Oliver Houlihan on 14 May 2021
14 May 2021 AA Accounts for a dormant company made up to 31 May 2020
17 Feb 2021 MA Memorandum and Articles of Association
17 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 13/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 SH02 Sub-division of shares on 13 January 2021
03 Feb 2021 CH01 Director's details changed for Mr Zacherrie Mimran on 3 February 2021
03 Feb 2021 TM01 Termination of appointment of Luigi Jean Pija Lo Cicero as a director on 11 December 2020
03 Feb 2021 PSC07 Cessation of Luigi Jean Pija Lo Cicero as a person with significant control on 11 December 2020
03 Feb 2021 CS01 Confirmation statement made on 14 May 2020 with updates
28 Jan 2021 AD01 Registered office address changed from 2 Treebank Gardens London W7 3FB to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 28 January 2021
21 Dec 2020 AD01 Registered office address changed from 2 Solar Court 88 Delancey Street London NW1 7SA England to 2 Treebank Gardens London W7 3FB on 21 December 2020
18 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2019 AD01 Registered office address changed from Flat 59 30 Blandford Street London W1U 4BY United Kingdom to 2 Solar Court 88 Delancey Street London NW1 7SA on 17 September 2019
29 May 2019 AP01 Appointment of Mr Zacherrie Mimran as a director on 29 May 2019