INOX PROPERTY GROUP LIMITED

Dean Clarke House Dean Clarke House, Exeter, EX1 1AP, Devon
StatusACTIVE
Company No.08160988
CategoryPrivate Limited Company
Incorporated30 Jul 2012
Age11 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

INOX PROPERTY GROUP LIMITED is an active private limited company with number 08160988. It was incorporated 11 years, 10 months, 5 days ago, on 30 July 2012. The company address is Dean Clarke House Dean Clarke House, Exeter, EX1 1AP, Devon.



Company Fillings

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2022

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inox Holdings Limited

Cessation date: 2019-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2022

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Saltmarsh

Notification date: 2019-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-02

Psc name: Robin James Saltmarsh

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-02

Psc name: Inox Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change of name notice

Date: 25 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin James Saltmarsh

Change date: 2016-11-08

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

New address: Dean Clarke House Southernhay East Exeter Devon EX1 1AP

Change date: 2015-08-20

Old address: The Senate Building 3rd Floor Southernhay Gardens Exeter EX1 1UG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Incorporation company

Date: 30 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENT BUSINESS CONSULTING LTD

5 PROVIDENCE COURT,EXETER,EX2 5JL

Number:11500892
Status:ACTIVE
Category:Private Limited Company

F.J.E. CONTRACTORS LIMITED

UNIT 12-13 MARTINS YARD,NORTHAMPTON,NN5 7DU

Number:05779305
Status:ACTIVE
Category:Private Limited Company

HASH CLOTHING LIMITED

2 CUMBERGATE,CAMBRIDGESHIRE,PE1 1YR

Number:05046082
Status:ACTIVE
Category:Private Limited Company

ROOM EIGHT DESIGN LTD

CHURCHILL HOUSE,NEWCASTLE UPON TYNE,NE1 1DE

Number:07851369
Status:ACTIVE
Category:Private Limited Company

ROSHAN SAFE GAS LTD

2 ASHWOOD ROAD,LONDON,E4 6LG

Number:09848432
Status:ACTIVE
Category:Private Limited Company

TETRAGON TIME INVESTMENTS, L.P.

1 PALACE GREEN,LONDON,

Number:LP007646
Status:ACTIVE
Category:Limited Partnership

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