About

Registered Number: 00921802
Date of Incorporation: 09/11/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: First Floor Unit 3410 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Having been setup in 1967, Inchcape East (Properties) Ltd have registered office in Birmingham, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 10 September 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 11 October 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 11 September 2018
PSC05 - N/A 21 May 2018
CH04 - Change of particulars for corporate secretary 10 April 2018
AD01 - Change of registered office address 06 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 26 September 2016
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 18 February 2016
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 28 May 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 20 June 2014
CH01 - Change of particulars for director 16 June 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 24 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 14 August 2012
CH01 - Change of particulars for director 08 August 2012
AP01 - Appointment of director 05 January 2012
RESOLUTIONS - N/A 30 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2011
SH19 - Statement of capital 30 September 2011
CAP-SS - N/A 30 September 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 04 October 2010
CH04 - Change of particulars for corporate secretary 04 October 2010
TM01 - Termination of appointment of director 08 January 2010
AP01 - Appointment of director 08 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 06 November 2008
RESOLUTIONS - N/A 23 October 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 28 September 2007
MEM/ARTS - N/A 10 July 2007
CERTNM - Change of name certificate 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
RESOLUTIONS - N/A 23 November 2006
AUD - Auditor's letter of resignation 20 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
363a - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
AA - Annual Accounts 12 July 2006
287 - Change in situation or address of Registered Office 21 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 29 September 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 04 August 2004
AA - Annual Accounts 07 October 2003
CERTNM - Change of name certificate 01 October 2003
363s - Annual Return 26 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2003
395 - Particulars of a mortgage or charge 05 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 November 2002
MEM/ARTS - N/A 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2002
363s - Annual Return 20 August 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 12 September 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 18 September 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 10 June 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 10 September 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 01 July 1997
395 - Particulars of a mortgage or charge 13 May 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 14 July 1996
395 - Particulars of a mortgage or charge 02 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
RESOLUTIONS - N/A 17 November 1995
169 - Return by a company purchasing its own shares 17 November 1995
363s - Annual Return 16 October 1995
RESOLUTIONS - N/A 27 July 1995
MEM/ARTS - N/A 27 July 1995
MISC - Miscellaneous document 26 July 1995
AA - Annual Accounts 22 June 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 20 September 1994
363s - Annual Return 21 September 1993
AA - Annual Accounts 21 September 1993
363 - Annual Return 10 September 1993
AUD - Auditor's letter of resignation 22 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1992
363s - Annual Return 08 October 1992
AA - Annual Accounts 08 October 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 11 May 1992
395 - Particulars of a mortgage or charge 08 May 1992
AA - Annual Accounts 13 November 1991
363b - Annual Return 13 November 1991
395 - Particulars of a mortgage or charge 12 July 1991
395 - Particulars of a mortgage or charge 01 March 1991
395 - Particulars of a mortgage or charge 01 March 1991
395 - Particulars of a mortgage or charge 01 March 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
395 - Particulars of a mortgage or charge 30 May 1990
RESOLUTIONS - N/A 01 February 1990
MEM/ARTS - N/A 01 February 1990
RESOLUTIONS - N/A 26 January 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
395 - Particulars of a mortgage or charge 04 September 1989
AA - Annual Accounts 23 January 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
287 - Change in situation or address of Registered Office 08 August 1988
AA - Annual Accounts 11 September 1987
363 - Annual Return 11 September 1987
AA - Annual Accounts 19 June 1986
363 - Annual Return 19 June 1986
AA - Annual Accounts 16 July 1982
363 - Annual Return 04 August 1981
288a - Notice of appointment of directors or secretaries 29 May 1981
363 - Annual Return 03 March 1973
MISC - Miscellaneous document 09 November 1967

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2002 Fully Satisfied

N/A

Legal mortgage 30 April 1997 Fully Satisfied

N/A

Legal mortgage 16 April 1996 Fully Satisfied

N/A

Legal mortgage 16 April 1996 Fully Satisfied

N/A

Legal mortgage 15 April 1996 Fully Satisfied

N/A

Debenture 01 May 1992 Fully Satisfied

N/A

Legal mortgage 21 April 1992 Fully Satisfied

N/A

Legal mortgage 21 April 1992 Fully Satisfied

N/A

Legal mortgage 21 April 1992 Fully Satisfied

N/A

Legal mortgage 21 April 1992 Fully Satisfied

N/A

A consignment funding agreement 09 July 1991 Fully Satisfied

N/A

Debenture 28 February 1991 Fully Satisfied

N/A

Legal charge 28 February 1991 Fully Satisfied

N/A

Legal mortgage 24 May 1990 Fully Satisfied

N/A

Legal mortgage 24 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.