INSON PROPERTIES LIMITED

83 Heanor Road 83 Heanor Road, Derbyshire, DE7 6DX
StatusACTIVE
Company No.04248364
CategoryPrivate Limited Company
Incorporated09 Jul 2001
Age22 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

INSON PROPERTIES LIMITED is an active private limited company with number 04248364. It was incorporated 22 years, 9 months, 20 days ago, on 09 July 2001. The company address is 83 Heanor Road 83 Heanor Road, Derbyshire, DE7 6DX.



Company Fillings

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-25

Officer name: Lee Michael Delrosso

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Richard Delrosso

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Lorenzo Delrosso

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee Michael Delrosso

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / richard delrosso / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 11/03/04 from: 2 mundy street heanor derbyshire DE75 7SR

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/07/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/06/02--------- £ si 1000@1=1000 £ ic 1/1001

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 31/08/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/07/01

Documents

View document PDF

Resolution

Date: 23 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTMAS TREE GROWERS LIMITED

1349/1353 LONDON ROAD,LEIGH-ON-SEA,SS9 2AB

Number:08675716
Status:ACTIVE
Category:Private Limited Company

HATT & CARR DEVELOPMENTS LIMITED

1ST FLOOR, ENDURANCE HOUSE COLMET COURT, QUEENSWAY SOUTH,GATESHEAD,NE11 0EF

Number:10191430
Status:ACTIVE
Category:Private Limited Company

INVESTLAND (KINGSLAND) LIMITED

42 LYTTON ROAD,,EN5 5BY

Number:03884827
Status:ACTIVE
Category:Private Limited Company

MC BUILDERS (YORKSHIRE) LIMITED

PARK HOUSE,LEEDS,LS7 2BP

Number:05782996
Status:ACTIVE
Category:Private Limited Company

NLG LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:00441203
Status:ACTIVE
Category:Private Limited Company

RSI LIMITED

WALWORTH INDUSTRIAL ESTATE,HAMPSHIRE,SP10 5AU

Number:01458629
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source