INGHAM HOUSE LIMITED

1 Swan Wood Park 1 Swan Wood Park, Horam, TN21 0LL, East Sussex, United Kingdom
StatusACTIVE
Company No.04924322
CategoryPrivate Limited Company
Incorporated07 Oct 2003
Age20 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

INGHAM HOUSE LIMITED is an active private limited company with number 04924322. It was incorporated 20 years, 8 months, 21 days ago, on 07 October 2003. The company address is 1 Swan Wood Park 1 Swan Wood Park, Horam, TN21 0LL, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 10 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Edward Taylor

Cessation date: 2023-06-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 10 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-10

Psc name: Mrs Christine Rose Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Edward Taylor

Termination date: 2023-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2023

Action Date: 22 May 2023

Category: Address

Type: AD01

Change date: 2023-05-22

Old address: C/O Watson Associates 30-34 North Street Hailsham East Sussex BN27 1DW

New address: 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Lynne Doidge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049243220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049243220003

Charge creation date: 2016-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Cadman

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049243220002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-20

Officer name: Nicols Marie Taylor

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicols Marie Taylor

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynne Doidge

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Cadman

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Taylor

Documents

View document PDF

Capital name of class of shares

Date: 10 Jan 2012

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Taylor

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christine Taylor

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Barry Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 15 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Christine Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Christine Taylor

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Paul Taylor

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Barry Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jane cadman

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed jane cadman

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lynne doidge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/10/03--------- £ si 20@1=20 £ ic 60/80

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/10/03--------- £ si 59@1=59 £ ic 1/60

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURO TALENT LIMITED

GREEN ACRES MANOR,WHITLAND,SA34 0EE

Number:10153340
Status:ACTIVE
Category:Private Limited Company

D.MAC CORROSION SERVICES LIMITED

VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX

Number:05822897
Status:ACTIVE
Category:Private Limited Company

IDIBU LIMITED

C/O APS ACCOUNTANCY LIMITED 4 CROMWELL COURT,AYLESBURY,HP20 2PB

Number:06192797
Status:ACTIVE
Category:Private Limited Company

MANOR IFA LIMITED

15 REAVELL PLACE,IPSWICH,IP2 0ET

Number:04023807
Status:ACTIVE
Category:Private Limited Company

MIRRORGUARD LTD

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:08164155
Status:ACTIVE
Category:Private Limited Company

SPRINTS CAPITAL MANAGEMENT LIMITED

NEW DERWENT HOUSE,LONDON,WC1X 8TA

Number:10045569
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