This company is commonly known as Inside Out Estates Limited. The company was founded 23 years ago and was given the registration number 04144007. The firm's registered office is in OXFORDSHIRE. You can find them at 85-87 Churchill Road, Bicester, Oxfordshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | INSIDE OUT ESTATES LIMITED |
---|---|---|
Company Number | : | 04144007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 2001 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL | Secretary | 27 July 2022 | Active |
Unit 1 - 3, 1 Wedgwood Road, Bicester, England, OX26 4UL | Director | 01 December 2002 | Active |
85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ | Secretary | 10 June 2020 | Active |
25 Thompson Drive, Caversfield, Bicester, OX27 8FA | Secretary | 05 January 2002 | Active |
85-87 Churchill Road, Bicester, Oxfordshire, OX26 4PZ | Secretary | 01 December 2002 | Active |
28 Andover Close, Bicester, OX26 4YE | Secretary | 18 January 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 18 January 2001 | Active |
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX | Corporate Secretary | 07 March 2017 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 18 January 2001 | Active |
25 Thompson Drive, Caversfield, OX27 8FA | Director | 05 January 2002 | Active |
18 Fernhill Road, Begbroke, Oxford, OX5 1RP | Director | 18 January 2001 | Active |
Mr Colin David Woodhams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | 85-87, Churchill Road, Bicester, OX26 4PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Capital | Capital allotment shares. | Download |
2023-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-07-27 | Officers | Appoint person secretary company with name date. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Officers | Appoint person secretary company with name date. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Officers | Termination secretary company with name termination date. | Download |
2017-11-30 | Officers | Change corporate secretary company with change date. | Download |
2017-05-08 | Miscellaneous | Legacy. | Download |
2017-03-23 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.