Founded in 2003, Inn Control Management Services Ltd has its registered office in Derbyshire, it's status is listed as "Active". There are 2 directors listed as Beagrie, Jemma Lynne, Butler, Richard James for the business at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTLER, Richard James | 05 August 2003 | 23 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAGRIE, Jemma Lynne | 22 March 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 January 2020 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 12 April 2019 | |
CS01 - N/A | 31 July 2018 | |
AD01 - Change of registered office address | 02 July 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 15 August 2017 | |
CH03 - Change of particulars for secretary | 03 August 2017 | |
CH03 - Change of particulars for secretary | 28 July 2017 | |
AA - Annual Accounts | 03 March 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 12 February 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 24 July 2014 | |
MR04 - N/A | 21 June 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 26 October 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 15 September 2011 | |
MG01 - Particulars of a mortgage or charge | 28 June 2011 | |
AP03 - Appointment of secretary | 28 March 2011 | |
TM02 - Termination of appointment of secretary | 23 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 04 August 2010 | |
AA - Annual Accounts | 19 February 2010 | |
AD01 - Change of registered office address | 20 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
CH03 - Change of particulars for secretary | 10 November 2009 | |
363a - Annual Return | 23 September 2009 | |
AA - Annual Accounts | 12 November 2008 | |
363a - Annual Return | 15 September 2008 | |
CERTNM - Change of name certificate | 10 April 2008 | |
AA - Annual Accounts | 01 February 2008 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
363a - Annual Return | 09 August 2007 | |
AA - Annual Accounts | 29 November 2006 | |
363a - Annual Return | 19 October 2006 | |
AA - Annual Accounts | 16 May 2006 | |
363a - Annual Return | 09 September 2005 | |
AA - Annual Accounts | 24 November 2004 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
288a - Notice of appointment of directors or secretaries | 16 November 2004 | |
363s - Annual Return | 22 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 April 2004 | |
288b - Notice of resignation of directors or secretaries | 09 October 2003 | |
288b - Notice of resignation of directors or secretaries | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2003 | |
287 - Change in situation or address of Registered Office | 09 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2003 | |
NEWINC - New incorporation documents | 24 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 June 2011 | Outstanding |
N/A |
Debenture | 20 August 2007 | Fully Satisfied |
N/A |