INGLEBY HOLDINGS LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Accounts. Accounts type full. 2023-10-24 View Report
Accounts. Accounts type full. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Accounts. Accounts type full. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2021-01-13 View Report
Accounts. Accounts type full. 2020-12-17 View Report
Officers. Termination date: 2020-11-30. Officer name: Andreas Savvas Stylianou. 2020-11-30 View Report
Officers. Termination date: 2020-11-30. Officer name: Ian Charles Piggin. 2020-11-30 View Report
Accounts. Accounts type full. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-11-19 View Report
Accounts. Accounts type small. 2019-01-04 View Report
Officers. Officer name: Peter Webster Smith. Termination date: 2018-12-11. 2018-12-12 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Officers. Termination date: 2017-10-05. Officer name: Rebecca Jayne Finding. 2018-05-17 View Report
Accounts. Accounts type small. 2018-02-05 View Report
Confirmation statement. Statement with no updates. 2017-11-21 View Report
Accounts. Accounts type dormant. 2017-01-07 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Address. Old address: Two Snowhill Birmingham West Midlands B4 6WR. Change date: 2016-11-16. New address: 11th Floor, Two Snow Hill Birmingham B4 6WR. 2016-11-16 View Report
Officers. Termination date: 2016-04-25. Officer name: Matthew William Edward Hyland. 2016-05-06 View Report
Officers. Termination date: 2016-04-25. Officer name: David Lowe. 2016-05-03 View Report
Accounts. Accounts type dormant. 2016-01-18 View Report
Officers. Appointment date: 2016-01-08. Officer name: Mr Matthew William Edward Hyland. 2016-01-08 View Report
Officers. Officer name: Tracy Lee Plimmer. Termination date: 2016-01-08. 2016-01-08 View Report
Officers. Officer name: Tracy Lee Plimmer. Termination date: 2016-01-08. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-11-18 View Report
Accounts. Accounts type dormant. 2015-02-13 View Report
Annual return. With made up date full list shareholders. 2014-11-27 View Report
Address. New address: Two Snowhill Birmingham West Midlands B4 6WR. 2014-08-01 View Report
Address. New address: Two Snowhill Birmingham West Midlands B4 6WR. Change date: 2014-08-01. Old address: 55 Colmore Row Birmingham B3 2AS. 2014-08-01 View Report
Officers. Officer name: Ian Metcalfe. 2014-05-01 View Report
Officers. Officer name: Mr David Fennell. 2014-05-01 View Report
Officers. Officer name: Neil Pearson. 2014-04-30 View Report
Accounts. Accounts type dormant. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Resolution. Description: Resolutions. 2013-08-20 View Report
Change of constitution. Statement of companys objects. 2013-08-20 View Report
Officers. Officer name: Kevin Jones. 2013-02-01 View Report
Accounts. Change account reference date company current extended. 2013-01-30 View Report
Officers. Officer name: Maurice Dwyer. 2013-01-08 View Report
Officers. Officer name: Richard Haywood. 2013-01-08 View Report
Officers. Officer name: Kevin Lowe. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-11-21 View Report
Accounts. Accounts type dormant. 2012-09-28 View Report
Officers. Officer name: Patrick Brodie. 2012-05-09 View Report
Officers. Officer name: Dominic Roberts. 2011-12-01 View Report
Annual return. With made up date full list shareholders. 2011-11-29 View Report
Officers. Change date: 2011-11-16. Officer name: Mr Dominic Paul Roberts. 2011-11-29 View Report