This company is commonly known as 1n Developments Ltd. The company was founded 5 years ago and was given the registration number 11926265. The firm's registered office is in CHISLEHURST. You can find them at Hurst House, Prince Imperial Road, Chislehurst, . This company's SIC code is 41100 - Development of building projects.
Name | : | 1N DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 11926265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2019 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hurst House, Prince Imperial Road, Chislehurst, United Kingdom, BR7 5LX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36, Scotts Road, Bromley, England, BR1 3QD | Director | 04 April 2019 | Active |
199, Southborough Lane, Bromley, United Kingdom, BR2 8AR | Director | 04 April 2019 | Active |
199, Southborough Lane, Bromley, United Kingdom, BR2 8AR | Director | 04 April 2019 | Active |
Mr Sam William Stamp | ||
Notified on | : | 04 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Scotts Road, Bromley, England, BR1 3QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2022-03-18 | Officers | Change person director company with change date. | Download |
2022-03-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.