IN4M PROPERTY CONSULTANTS LIMITED

The Old Manse 36 Prestwich Park Road South The Old Manse 36 Prestwich Park Road South, Manchester, M25 9PE, England
StatusACTIVE
Company No.08712804
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

IN4M PROPERTY CONSULTANTS LIMITED is an active private limited company with number 08712804. It was incorporated 10 years, 7 months, 29 days ago, on 01 October 2013. The company address is The Old Manse 36 Prestwich Park Road South The Old Manse 36 Prestwich Park Road South, Manchester, M25 9PE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-15

Old address: Grampian House Third Floor 144-146 Deansgate Manchester M3 3EE

New address: The Old Manse 36 Prestwich Park Road South Prestwich Manchester M25 9PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-12

Officer name: Mrs Angela Joan Seddon

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-22

Psc name: In4M Property Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Robinson

Cessation date: 2021-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-22

Psc name: Angela Joan Seddon

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Bolton

Termination date: 2021-11-22

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-01

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Sep 2021

Action Date: 21 Nov 2017

Category: Capital

Type: RP04SH01

Capital : 150 GBP

Date: 2017-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 28 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-28

Psc name: Peter John Bolton

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2021

Action Date: 28 Jan 2018

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Joan Seddon

Notification date: 2017-12-21

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2018

Action Date: 21 Nov 2017

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Joan Seddon

Appointment date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-26

Old address: C/O C/O Whitaker Horton Grampian House Deansgate Manchester M3 3EE United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AD-WORKZ LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:10761077
Status:ACTIVE
Category:Private Limited Company

AESTHETICS AJ LTD

16 QUICKSWOOD CLOSE,LIVERPOOL,L25 4TT

Number:11508132
Status:ACTIVE
Category:Private Limited Company

CJK MEDICAL SERVICES LTD

SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE

Number:08961191
Status:ACTIVE
Category:Private Limited Company

MAINLANDS MINI MARKET LTD

8 DALSETTER WYND,DUNROSSNESS,ZE2 9JJ

Number:SC557851
Status:ACTIVE
Category:Private Limited Company
Number:06853078
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCOTTY GROUP EUROPE LIMITED

UNIT 1B UBF INDUSTRIAL PARK BICESTER ROAD,AYLESBURY,HP18 0JX

Number:02775242
Status:ACTIVE
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