This company is commonly known as Inimical Limited. The company was founded 30 years ago and was given the registration number 02920629. The firm's registered office is in POOLE. You can find them at 2 Albany Park, Cabot Lane, Poole, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | INIMICAL LIMITED |
---|---|---|
Company Number | : | 02920629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1994 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
97 Lulworth Avenue, Poole, England, BH15 9DH | Secretary | 14 May 2003 | Active |
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT | Director | 18 April 2003 | Active |
Flat 5, 10 Campbell Road, Bournemouth, BH1 4EP | Secretary | 07 June 1999 | Active |
Flat 3, 10 Campbell Road Boscombe, Bournemouth, BH1 4EP | Secretary | 01 May 1994 | Active |
Flat 5 10 Campbell Road, Bournemouth, BH1 4EP | Secretary | 13 May 1997 | Active |
Flat 2, 10 Campbell Road, Bournemouth, BH1 4EP | Secretary | 14 March 2000 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 19 April 1994 | Active |
Sopley House, Rintwood Road Sopley, Christchurch, BH23 7BE | Director | 05 August 1998 | Active |
Flat 5, 10 Campbell Road, Bournemouth, BH1 4EP | Director | 25 June 2002 | Active |
Flat 5, 10 Campbell Road, Bournemouth, BH1 4EP | Director | 14 March 2000 | Active |
10 Campbell Road, Boscombe, Bournemouth, BH1 4EP | Director | 01 May 1994 | Active |
Flat 4, 10 Campbell Road, Bournemouth, BH1 4EP | Director | 24 April 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 19 April 1994 | Active |
Michelle Elizabeth Berry | ||
Notified on | : | 03 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Officers | Change person director company with change date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Officers | Change person secretary company with change date. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Officers | Change person director company with change date. | Download |
2020-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Address | Change registered office address company with date old address new address. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.