INPARSIDDY DEVELOPMENT SOCIETY
Status | ACTIVE |
Company No. | 10753114 |
Category | |
Incorporated | 04 May 2017 |
Age | 7 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
INPARSIDDY DEVELOPMENT SOCIETY is an active with number 10753114. It was incorporated 7 years, 1 month, 4 days ago, on 04 May 2017. The company address is 4 High Street 4 High Street, Colchester, CO7 0AE, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Notification of a person with significant control
Date: 14 Feb 2024
Action Date: 12 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-12
Psc name: Annamayl Santhakumar
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Address
Type: AD01
New address: 4 High Street Brightlingsea Colchester CO7 0AE
Change date: 2024-02-09
Old address: 38 Gloucester Road London E17 6AE United Kingdom
Documents
Cessation of a person with significant control
Date: 03 Feb 2024
Action Date: 02 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sangarapillai Parameswaran
Cessation date: 2024-02-02
Documents
Termination secretary company with name termination date
Date: 03 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Luxmikanthan Alankaratheepan
Termination date: 2024-02-02
Documents
Termination director company with name termination date
Date: 03 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luxmikanthan Alankaratheepan
Termination date: 2024-02-02
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nimalarajan Singaravelu
Termination date: 2024-02-02
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Mr Gajendran Anantharajah
Documents
Termination director company with name termination date
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sangarapillai Parameswaran
Termination date: 2024-02-02
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Mrs Annamayl Santhakumar
Documents
Appoint person director company with name date
Date: 02 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-01
Officer name: Mr Selvaruban Ratnasingham
Documents
Confirmation statement with no updates
Date: 18 Jun 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Resolution
Date: 31 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 07 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Luxmikanthan Alankaratheepan
Appointment date: 2018-12-06
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Address
Type: AD01
New address: 38 Gloucester Road London E17 6AE
Change date: 2018-12-07
Old address: 2 Mitchinson Walk Coventry CV6 7PL United Kingdom
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-19
Officer name: Mr Luxmikanthan Alankaratheepan
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-19
Officer name: Aerambu Ratnavel Selvananthan
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Old address: 6 Shirley Road Oldbury B68 8SD United Kingdom
New address: 2 Mitchinson Walk Coventry CV6 7PL
Change date: 2018-10-16
Documents
Change to a person with significant control
Date: 11 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sangarapillai Parameswaran
Change date: 2018-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-10
Officer name: Mr Nimalarajan Singaravelu
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aerambu Ratnavel Selvananthan
Appointment date: 2018-10-10
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sangarapillai Parameswaran
Appointment date: 2018-10-10
Documents
Notification of a person with significant control
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sangarapillai Parameswaran
Notification date: 2018-10-10
Documents
Cessation of a person with significant control
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ananthajegan Sivaguru
Cessation date: 2018-10-10
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sivasabesan Ratnavadivelu
Termination date: 2018-10-10
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ananthajegan Sivaguru
Termination date: 2018-10-10
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Santhalingam Velummylum
Termination date: 2018-10-10
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Address
Type: AD01
Old address: 40 Beresford Road Oldbury B69 4HB England
New address: 6 Shirley Road Oldbury B68 8SD
Change date: 2018-06-01
Documents
Change person director company with change date
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Mr Ananthajegan Sivaguru
Documents
Change person director company with change date
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Mr Sivasabesan Ratnavadivelu
Documents
Change to a person with significant control
Date: 10 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-01
Psc name: Mr Ananthajegan Sivaguru
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
New address: 40 Beresford Road Oldbury B69 4HB
Old address: 229a Allenby Road Southall UB1 2HB United Kingdom
Change date: 2017-11-10
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Santhalingam Velummylum
Appointment date: 2017-05-26
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-26
Officer name: Mr Sivasabesan Ratnavadivelu
Documents
Termination director company with name termination date
Date: 24 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-23
Officer name: Visuwalingam Sutharsan
Documents
Some Companies
14 SHEARBRIDGE ROAD,BRADFORD,BD7 1NX
Number: | 10322208 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HIGH STREET,WALTHAM CROSS,EN8 7AN
Number: | 09056872 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG
Number: | 08360887 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DRAKES CLOSE,ESHER,KT10 8PQ
Number: | 10310295 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK COURT NORTHWOOD RESIDENTS ASSOCIATION LIMITED
ODEON HOUSE,HARROW,HA1 1BH
Number: | 03870032 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUPPORTING FUTURES HOLDINGS LIMITED
MILITARY HOUSE,CHESTER,CH1 2DS
Number: | 10635223 |
Status: | ACTIVE |
Category: | Private Limited Company |