IN4M PROPERTY CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 08712804 |
Category | Private Limited Company |
Incorporated | 01 Oct 2013 |
Age | 10 years, 7 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 06 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Oct 2018
Action Date: 21 Nov 2017
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2017-11-21
Documents
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 01 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 10761077 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 QUICKSWOOD CLOSE,LIVERPOOL,L25 4TT
Number: | 11508132 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH BUILDING UPPER FARM,BASINGSTOKE,RG23 8PE
Number: | 08961191 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DALSETTER WYND,DUNROSSNESS,ZE2 9JJ
Number: | SC557851 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCEPTRE BRIGHTON LEASEHOLDERS RTM COMPANY LIMITED
COACH HOUSE,BRIGHTON,BN1 1UB
Number: | 06853078 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 1B UBF INDUSTRIAL PARK BICESTER ROAD,AYLESBURY,HP18 0JX
Number: | 02775242 |
Status: | ACTIVE |
Category: | Private Limited Company |