Download leads from Nexok and grow your business. Find out more

Inksmoor Court Management Company Ltd

Documents

Total Documents234
Total Pages805

Filing History

28 December 2023Micro company accounts made up to 31 March 2023
24 July 2023Confirmation statement made on 24 July 2023 with no updates
3 August 2022Confirmation statement made on 3 August 2022 with updates
25 July 2022Micro company accounts made up to 31 March 2022
18 October 2021Micro company accounts made up to 31 March 2021
4 August 2021Confirmation statement made on 3 August 2021 with no updates
2 December 2020Micro company accounts made up to 31 March 2020
3 August 2020Confirmation statement made on 3 August 2020 with updates
15 June 2020Appointment of Ms Julia Maria Briggs as a director on 3 June 2020
18 May 2020Termination of appointment of Timothy George Briggs as a director on 18 May 2020
2 October 2019Micro company accounts made up to 31 March 2019
15 August 2019Confirmation statement made on 15 August 2019 with no updates
4 September 2018Micro company accounts made up to 31 March 2018
3 September 2018Confirmation statement made on 1 September 2018 with no updates
18 September 2017Micro company accounts made up to 31 March 2017
18 September 2017Micro company accounts made up to 31 March 2017
1 September 2017Confirmation statement made on 1 September 2017 with no updates
1 September 2017Confirmation statement made on 1 September 2017 with no updates
29 November 2016Total exemption small company accounts made up to 31 March 2016
29 November 2016Total exemption small company accounts made up to 31 March 2016
22 September 2016Confirmation statement made on 16 September 2016 with updates
22 September 2016Confirmation statement made on 16 September 2016 with updates
16 February 2016Appointment of Mr Timothy George Briggs as a director on 14 February 2016
16 February 2016Appointment of Mr Timothy George Briggs as a director on 14 February 2016
16 February 2016Termination of appointment of Julia Maria Briggs as a director on 14 February 2016
16 February 2016Termination of appointment of Julia Maria Briggs as a director on 14 February 2016
1 December 2015Total exemption small company accounts made up to 31 March 2015
1 December 2015Total exemption small company accounts made up to 31 March 2015
17 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 7
17 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 7
1 May 2015Termination of appointment of Ian Fraser Currie as a director on 1 November 2014
1 May 2015Termination of appointment of David Phillips as a director on 1 March 2015
1 May 2015Termination of appointment of Ian Fraser Currie as a director on 1 November 2014
1 May 2015Termination of appointment of David Phillips as a director on 1 March 2015
1 May 2015Appointment of Mr John Rowell as a director on 16 April 2015
1 May 2015Termination of appointment of Ian Fraser Currie as a director on 1 November 2014
1 May 2015Appointment of Mrs Patricia Phillips as a director on 1 March 2015
1 May 2015Appointment of Mr John Rowell as a director on 16 April 2015
1 May 2015Termination of appointment of David Phillips as a director on 1 March 2015
1 May 2015Appointment of Mrs Patricia Phillips as a director on 1 March 2015
1 May 2015Appointment of Mrs Patricia Phillips as a director on 1 March 2015
14 October 2014Termination of appointment of Richard Williams as a director on 1 September 2014
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7
14 October 2014Termination of appointment of Richard Williams as a director on 1 September 2014
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7
14 October 2014Appointment of Mrs Julia Maria Briggs as a director on 11 October 2014
14 October 2014Termination of appointment of Richard Williams as a director on 1 September 2014
14 October 2014Appointment of Mrs Julia Maria Briggs as a director on 11 October 2014
9 September 2014Total exemption small company accounts made up to 31 March 2014
9 September 2014Total exemption small company accounts made up to 31 March 2014
12 March 2014Total exemption small company accounts made up to 31 March 2013
12 March 2014Total exemption small company accounts made up to 31 March 2013
11 November 2013Registered office address changed from the Stables Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP on 11 November 2013
11 November 2013Registered office address changed from the Stables Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP on 11 November 2013
9 November 2013Termination of appointment of Reginald Dullam as a director
9 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 7
9 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 7
9 November 2013Director's details changed for Mr Richard Williams on 8 November 2013
9 November 2013Director's details changed for Mr Richard Williams on 8 November 2013
9 November 2013Director's details changed for Mr Richard Williams on 8 November 2013
9 November 2013Appointment of Mr Marco Wyndham Anthony Tibbetts as a director
9 November 2013Appointment of Mr Marco Wyndham Anthony Tibbetts as a director
9 November 2013Termination of appointment of Reginald Dullam as a director
14 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
14 October 2012Total exemption small company accounts made up to 31 March 2012
14 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
14 October 2012Total exemption small company accounts made up to 31 March 2012
1 December 2011Total exemption small company accounts made up to 31 March 2011
1 December 2011Total exemption small company accounts made up to 31 March 2011
21 September 2011Director's details changed for Mr Richard Williams on 20 September 2011
21 September 2011Director's details changed for Mr Richard Williams on 20 September 2011
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders
16 November 2010Total exemption small company accounts made up to 31 March 2010
16 November 2010Total exemption small company accounts made up to 31 March 2010
28 October 2010Termination of appointment of Richard Allaway Dickens as a director
28 October 2010Appointment of Mr Richard Williams as a director
28 October 2010Appointment of Mr Richard Williams as a director
28 October 2010Termination of appointment of Richard Allaway Dickens as a director
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
4 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
1 October 2010Registered office address changed from the Chaff House Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP on 1 October 2010
1 October 2010Director's details changed for Wg Cdr Richard John Allaway Dickens on 1 August 2010
1 October 2010Director's details changed for Wg Cdr Richard John Allaway Dickens on 1 August 2010
1 October 2010Director's details changed for Wg Cdr Richard John Allaway Dickens on 1 August 2010
1 October 2010Registered office address changed from the Chaff House Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP on 1 October 2010
1 October 2010Registered office address changed from the Chaff House Inksmoor Court Tedstone Wafre Bromyard Herefordshire HR7 4PP on 1 October 2010
30 September 2010Director's details changed for Reginald James Dullam on 1 August 2010
30 September 2010Director's details changed for Corinne Bailey on 1 August 2010
30 September 2010Director's details changed for Reginald James Dullam on 1 August 2010
30 September 2010Director's details changed for Corinne Bailey on 1 August 2010
30 September 2010Director's details changed for Jennifer Anne James on 1 August 2010
30 September 2010Director's details changed for David Phillips on 1 August 2010
30 September 2010Director's details changed for Reginald James Dullam on 1 August 2010
30 September 2010Director's details changed for David Phillips on 1 August 2010
30 September 2010Director's details changed for Ian Fraser Currie on 1 August 2010
30 September 2010Director's details changed for Jennifer Anne James on 1 August 2010
30 September 2010Director's details changed for Ian Fraser Currie on 1 August 2010
30 September 2010Director's details changed for David Phillips on 1 August 2010
30 September 2010Director's details changed for Ian Fraser Currie on 1 August 2010
30 September 2010Director's details changed for Jennifer Anne James on 1 August 2010
30 September 2010Director's details changed for Corinne Bailey on 1 August 2010
14 January 2010Termination of appointment of Andrew Radley as a secretary
14 January 2010Termination of appointment of Andrew Radley as a secretary
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders
14 October 2009Annual return made up to 16 September 2009 with a full list of shareholders
11 July 2009Total exemption small company accounts made up to 31 March 2009
11 July 2009Total exemption small company accounts made up to 31 March 2009
22 September 2008Return made up to 16/09/08; full list of members
22 September 2008Return made up to 16/09/08; full list of members
11 August 2008Total exemption small company accounts made up to 31 March 2008
11 August 2008Total exemption small company accounts made up to 31 March 2008
15 November 2007Director resigned
15 November 2007Director resigned
15 November 2007Return made up to 16/09/07; no change of members
15 November 2007New director appointed
15 November 2007New director appointed
15 November 2007Return made up to 16/09/07; no change of members
15 June 2007Total exemption small company accounts made up to 31 March 2007
15 June 2007Total exemption small company accounts made up to 31 March 2007
19 January 2007Total exemption small company accounts made up to 31 March 2006
19 January 2007Total exemption small company accounts made up to 31 March 2006
8 January 2007Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
8 January 2007Return made up to 16/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
7 February 2006Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2006Total exemption small company accounts made up to 31 March 2005
6 February 2006Total exemption small company accounts made up to 31 March 2005
15 December 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 December 2004Secretary resigned;director resigned
15 December 2004Secretary resigned;director resigned
15 December 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 September 2004Secretary resigned;director resigned
1 September 2004Secretary resigned;director resigned
16 August 2004Total exemption full accounts made up to 31 March 2004
16 August 2004Total exemption full accounts made up to 31 March 2004
16 August 2004New director appointed
16 August 2004New director appointed
9 July 2004New secretary appointed
9 July 2004New secretary appointed
6 July 2004Registered office changed on 06/07/04 from: the coop inksmoor court tedstone wafre bromyard herefordshire HR7 4PP
6 July 2004Registered office changed on 06/07/04 from: the coop inksmoor court tedstone wafre bromyard herefordshire HR7 4PP
6 July 2004Director resigned
6 July 2004Director resigned
5 January 2004Registered office changed on 05/01/04 from: the coop inksmoor court, tedstone wafre bromyard herefordshire HR7 4PP
5 January 2004Registered office changed on 05/01/04 from: the coop inksmoor court, tedstone wafre bromyard herefordshire HR7 4PP
30 December 2003Total exemption small company accounts made up to 31 March 2003
30 December 2003Total exemption small company accounts made up to 31 March 2003
10 November 2003New director appointed
10 November 2003New director appointed
23 October 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 October 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
18 September 2003New director appointed
18 September 2003New director appointed
27 August 2003Director resigned
27 August 2003Director resigned
7 February 2003Director resigned
7 February 2003Director resigned
27 January 2003New director appointed
27 January 2003New director appointed
17 January 2003Total exemption small company accounts made up to 31 March 2002
17 January 2003Total exemption small company accounts made up to 31 March 2002
17 October 2002Return made up to 16/09/02; no change of members
  • 363(287) ‐ Registered office changed on 17/10/02
17 October 2002New secretary appointed
17 October 2002New director appointed
17 October 2002Return made up to 16/09/02; no change of members
  • 363(287) ‐ Registered office changed on 17/10/02
17 October 2002New director appointed
17 October 2002Secretary resigned
17 October 2002Director resigned
17 October 2002Director resigned
17 October 2002Secretary resigned
17 October 2002New secretary appointed
6 February 2002Total exemption small company accounts made up to 31 March 2001
6 February 2002Total exemption small company accounts made up to 31 March 2001
31 October 2001Return made up to 16/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
31 October 2001New director appointed
31 October 2001New director appointed
31 October 2001Return made up to 16/09/01; no change of members
  • 363(288) ‐ Director's particulars changed
23 October 2001Director resigned
23 October 2001Director resigned
16 October 2001Company name changed green farm barns LIMITED\certificate issued on 16/10/01
16 October 2001Company name changed green farm barns LIMITED\certificate issued on 16/10/01
9 March 2001Accounting reference date extended from 30/09/00 to 31/03/01
9 March 2001Accounting reference date extended from 30/09/00 to 31/03/01
25 October 2000Accounts for a small company made up to 30 September 1999
25 October 2000Accounts for a small company made up to 30 September 1999
6 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
6 October 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
12 May 2000New director appointed
12 May 2000Director resigned
12 May 2000New director appointed
12 May 2000Ad 26/04/00--------- £ si 3@1=3 £ ic 2/5
12 May 2000Director resigned
12 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
12 May 2000New director appointed
12 May 2000New director appointed
12 May 2000New director appointed
12 May 2000New director appointed
12 May 2000New secretary appointed;new director appointed
12 May 2000New director appointed
12 May 2000Secretary resigned;director resigned
12 May 2000Registered office changed on 12/05/00 from: price pearson,clarendon house, 14 st andrews street droitwich worcestershire WR9 8DY
12 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
12 May 2000New secretary appointed;new director appointed
12 May 2000New director appointed
12 May 2000New director appointed
12 May 2000Registered office changed on 12/05/00 from: price pearson,clarendon house, 14 st andrews street droitwich worcestershire WR9 8DY
12 May 2000Secretary resigned;director resigned
12 May 2000New director appointed
12 May 2000Ad 26/04/00--------- £ si 3@1=3 £ ic 2/5
13 September 1999Return made up to 16/09/99; no change of members
13 September 1999Return made up to 16/09/99; no change of members
28 January 1999Accounts for a small company made up to 30 September 1998
28 January 1999Accounts for a small company made up to 30 September 1998
10 November 1998Return made up to 16/09/98; no change of members
10 November 1998Return made up to 16/09/98; no change of members
23 July 1998Accounts for a small company made up to 30 September 1997
23 July 1998Accounts for a small company made up to 30 September 1997
7 January 1998Return made up to 16/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
7 January 1998Return made up to 16/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
13 November 1997New director appointed
13 November 1997New secretary appointed;new director appointed
13 November 1997Director resigned
13 November 1997Secretary resigned
13 November 1997New director appointed
13 November 1997Registered office changed on 13/11/97 from: rutland house 148 edmund street birmingham B3 2JR
13 November 1997New secretary appointed;new director appointed
13 November 1997Director resigned
13 November 1997Secretary resigned
13 November 1997Registered office changed on 13/11/97 from: rutland house 148 edmund street birmingham B3 2JR
17 April 1997Ad 04/04/97--------- £ si 1@1=1 £ ic 2/3
17 April 1997Ad 04/04/97--------- £ si 1@1=1 £ ic 2/3
16 September 1996Incorporation
16 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing