Founded in 2003, Instyle Homes Ltd are based in Bradford, West Yorkshire, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KAUR, Surjit | 01 January 2019 | - | 1 |
LALLY, Gurdev Singh | 06 January 2006 | 31 December 2009 | 1 |
LATIF, Abdul | 11 December 2003 | 28 September 2005 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 07 January 2020 | |
CS01 - N/A | 09 December 2019 | |
TM01 - Termination of appointment of director | 09 December 2019 | |
PSC07 - N/A | 09 December 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 16 April 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 30 September 2017 | |
CS01 - N/A | 27 April 2017 | |
AA - Annual Accounts | 03 October 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 27 September 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AA - Annual Accounts | 27 September 2013 | |
CH01 - Change of particulars for director | 04 September 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 01 June 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
AA - Annual Accounts | 15 September 2010 | |
TM01 - Termination of appointment of director | 31 August 2010 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 27 March 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363s - Annual Return | 02 May 2008 | |
AA - Annual Accounts | 05 October 2007 | |
363s - Annual Return | 30 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 November 2006 | |
AA - Annual Accounts | 11 May 2006 | |
363s - Annual Return | 20 December 2005 | |
AA - Annual Accounts | 03 November 2005 | |
288b - Notice of resignation of directors or secretaries | 11 October 2005 | |
287 - Change in situation or address of Registered Office | 08 August 2005 | |
287 - Change in situation or address of Registered Office | 14 July 2005 | |
363s - Annual Return | 16 December 2004 | |
288b - Notice of resignation of directors or secretaries | 03 March 2004 | |
288b - Notice of resignation of directors or secretaries | 03 March 2004 | |
288a - Notice of appointment of directors or secretaries | 07 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
NEWINC - New incorporation documents | 05 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 18 April 2011 | Outstanding |
N/A |
Mortgage deed | 18 April 2011 | Outstanding |
N/A |
Mortgage deed | 18 April 2011 | Outstanding |
N/A |