Established in 2008, Integrity Office Ltd are based in Carlisle, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Andrew | 16 September 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 27 May 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 10 August 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 17 October 2017 | |
CS01 - N/A | 12 August 2017 | |
PSC04 - N/A | 02 August 2017 | |
PSC07 - N/A | 01 August 2017 | |
AA - Annual Accounts | 03 November 2016 | |
CS01 - N/A | 29 September 2016 | |
SH06 - Notice of cancellation of shares | 30 August 2016 | |
RESOLUTIONS - N/A | 20 July 2016 | |
SH03 - Return of purchase of own shares | 20 July 2016 | |
RESOLUTIONS - N/A | 08 July 2016 | |
SH19 - Statement of capital | 08 July 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 08 July 2016 | |
CAP-SS - N/A | 08 July 2016 | |
MR04 - N/A | 22 April 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 22 September 2014 | |
AD01 - Change of registered office address | 15 April 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
RESOLUTIONS - N/A | 23 May 2013 | |
SH19 - Statement of capital | 23 May 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 May 2013 | |
CAP-SS - N/A | 23 May 2013 | |
SH03 - Return of purchase of own shares | 23 May 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 27 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 October 2011 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AR01 - Annual Return | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 25 May 2010 | |
MG01 - Particulars of a mortgage or charge | 05 March 2010 | |
MG01 - Particulars of a mortgage or charge | 24 December 2009 | |
AR01 - Annual Return | 14 October 2009 | |
225 - Change of Accounting Reference Date | 25 September 2009 | |
395 - Particulars of a mortgage or charge | 18 March 2009 | |
RESOLUTIONS - N/A | 02 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 February 2009 | |
395 - Particulars of a mortgage or charge | 29 January 2009 | |
395 - Particulars of a mortgage or charge | 28 January 2009 | |
NEWINC - New incorporation documents | 16 September 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 March 2010 | Outstanding |
N/A |
Agreement | 18 December 2009 | Outstanding |
N/A |
Rent deposit deed | 12 March 2009 | Fully Satisfied |
N/A |
Debenture | 26 January 2009 | Fully Satisfied |
N/A |
Debenture | 22 January 2009 | Outstanding |
N/A |