INSON PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04248364 |
Category | Private Limited Company |
Incorporated | 09 Jul 2001 |
Age | 22 years, 9 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / richard delrosso / 01/01/2009
Documents
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
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
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
Legacy
Date: 19 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
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
Legacy
Date: 30 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/06; full list of members
Documents
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
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
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 11 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/03; full list of members
Documents
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
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/02; full list of members
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 30/06/02--------- £ si 1000@1=1000 £ ic 1/1001
Documents
Legacy
Date: 17 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/02 to 31/12/02
Documents
Legacy
Date: 10 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/07/01
Documents
Resolution
Date: 23 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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 |
2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 00441203 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALWORTH INDUSTRIAL ESTATE,HAMPSHIRE,SP10 5AU
Number: | 01458629 |
Status: | LIQUIDATION |
Category: | Private Limited Company |