| Date | Description |
| 2025-05-12 |
insert email es..@inglenorth.co.uk |
| 2025-04-22 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
| 2024-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, WITH UPDATES |
| 2024-12-06 |
delete projects_pages_linkeddomain dandmcreative.com |
| 2024-12-06 |
delete projects_pages_linkeddomain facebook.com |
| 2024-12-06 |
delete projects_pages_linkeddomain instagram.com |
| 2024-12-06 |
delete projects_pages_linkeddomain linkedin.com |
| 2024-12-06 |
delete projects_pages_linkeddomain twitter.com |
| 2024-12-06 |
insert casestudy_pages_linkeddomain dandmcreative.com |
| 2024-12-06 |
insert casestudy_pages_linkeddomain facebook.com |
| 2024-12-06 |
insert casestudy_pages_linkeddomain instagram.com |
| 2024-12-06 |
insert casestudy_pages_linkeddomain linkedin.com |
| 2024-12-06 |
insert casestudy_pages_linkeddomain twitter.com |
| 2024-07-01 |
delete email li..@inglenorth.co.uk |
| 2024-07-01 |
delete person Lisa Whittaker |
| 2024-05-31 |
delete email es..@inglenorth.co.uk |
| 2024-05-31 |
delete email ji..@inglenorth.co.uk |
| 2024-05-31 |
delete person Emily Mitchell |
| 2024-05-31 |
delete person Jim Rawson |
| 2024-05-31 |
delete phone 07763 895692 |
| 2024-05-31 |
insert email li..@inglenorth.co.uk |
| 2024-05-31 |
insert person Lisa Whittaker |
| 2024-05-10 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN VINCENT PARR |
| 2024-04-09 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
| 2024-03-25 |
insert email es..@inglenorth.co.uk |
| 2024-03-25 |
insert email ga..@inglenorth.co.uk |
| 2024-03-25 |
insert person Emily Mitchell |
| 2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES |
| 2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
| 2023-06-03 |
delete email ca..@inglenorth.co.uk |
| 2023-06-03 |
delete person Callum Millington |
| 2023-06-03 |
delete phone 07393 542106 |
| 2023-06-03 |
insert about_pages_linkeddomain facebook.com |
| 2023-06-03 |
insert contact_pages_linkeddomain facebook.com |
| 2023-06-03 |
insert index_pages_linkeddomain facebook.com |
| 2023-06-03 |
insert service_pages_linkeddomain facebook.com |
| 2023-06-03 |
insert terms_pages_linkeddomain facebook.com |
| 2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
| 2023-04-18 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
| 2023-03-19 |
delete source_ip 172.67.163.72 |
| 2023-03-19 |
delete source_ip 104.21.33.139 |
| 2023-03-19 |
insert source_ip 165.22.126.91 |
| 2023-03-19 |
update robots_txt_status www.inglenorthcontracting.co.uk: 404 => 200 |
| 2022-08-10 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/21 |
| 2022-08-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
| 2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-04-30 |
| 2022-07-28 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
| 2022-07-07 |
update accounts_next_due_date 2022-07-30 => 2022-07-31 |
| 2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES |
| 2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-30 |
| 2022-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PARR |
| 2021-09-17 |
update robots_txt_status www.inglenorthcontracting.co.uk: 200 => 404 |
| 2021-08-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
| 2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2022-04-30 |
| 2021-07-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
| 2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES |
| 2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2021-07-30 |
| 2021-02-02 |
delete person Carole Newton |
| 2021-02-02 |
delete source_ip 104.18.46.232 |
| 2021-02-02 |
delete source_ip 104.18.47.232 |
| 2021-02-02 |
insert person Rebecca Hart Parkinson |
| 2021-02-02 |
insert source_ip 104.21.33.139 |
| 2020-08-09 |
update num_mort_charges 1 => 2 |
| 2020-08-09 |
update num_mort_outstanding 0 => 1 |
| 2020-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069836730002 |
| 2020-06-10 |
insert source_ip 172.67.163.72 |
| 2020-06-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
| 2020-06-07 |
update accounts_next_due_date 2020-07-30 => 2021-04-30 |
| 2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
| 2020-05-27 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
| 2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
| 2019-11-07 |
update num_mort_outstanding 1 => 0 |
| 2019-11-07 |
update num_mort_satisfied 0 => 1 |
| 2019-10-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 2019-10-06 |
delete person Clare Scurr |
| 2019-10-06 |
insert person James Rawson |
| 2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
| 2019-03-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
| 2019-03-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
| 2019-02-21 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
| 2018-12-19 |
insert coo Stuart Campbell |
| 2018-12-19 |
delete person Ursula Murphy |
| 2018-12-19 |
delete person Wendy Halpin |
| 2018-12-19 |
insert alias Inglenorth Ltd |
| 2018-12-19 |
insert person Clare Scurr |
| 2018-12-19 |
insert person Katie Lewis |
| 2018-12-19 |
update person_title Adam Campbell: Assistant Surveyor => Quantity Surveyor |
| 2018-12-19 |
update person_title Bill Hill: Staff Member => Health and Safety Co - Ordinator |
| 2018-12-19 |
update person_title Stuart Campbell: General Manager => Operations Director |
| 2018-08-08 |
insert contact_pages_linkeddomain wordpress.org |
| 2018-08-08 |
insert index_pages_linkeddomain wordpress.org |
| 2018-08-08 |
insert management_pages_linkeddomain wordpress.org |
| 2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
| 2018-08-01 |
update statutory_documents DIRECTOR APPOINTED MR STUART WILSON CAMPBELL |
| 2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
| 2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
| 2018-04-16 |
insert phone +44 (0)1229 467 508 |
| 2018-04-10 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
| 2018-02-25 |
delete person Andrew James |
| 2017-12-09 |
delete person Jim Rawson |
| 2017-12-09 |
insert person Andrew James |
| 2017-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
| 2017-07-16 |
delete contact_pages_linkeddomain origamipenguin.com |
| 2017-07-16 |
delete index_pages_linkeddomain origamipenguin.com |
| 2017-07-16 |
delete management_pages_linkeddomain origamipenguin.com |
| 2017-07-16 |
insert contact_pages_linkeddomain wemanageweb.co.uk |
| 2017-07-16 |
insert index_pages_linkeddomain wemanageweb.co.uk |
| 2017-07-16 |
insert management_pages_linkeddomain wemanageweb.co.uk |
| 2017-06-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
| 2017-06-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
| 2017-05-18 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
| 2017-02-12 |
delete source_ip 31.193.1.30 |
| 2017-02-12 |
insert source_ip 104.18.46.232 |
| 2017-02-12 |
insert source_ip 104.18.47.232 |
| 2017-01-12 |
delete person Scott Campbell |
| 2017-01-12 |
update person_title Jim Rawson: Business Development Manager => Operations Manager, CCDO Manager |
| 2016-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
| 2016-02-10 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
| 2016-02-10 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
| 2016-01-25 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
| 2015-09-07 |
update returns_last_madeup_date 2014-08-06 => 2015-08-06 |
| 2015-09-07 |
update returns_next_due_date 2015-09-03 => 2016-09-03 |
| 2015-08-18 |
update statutory_documents 06/08/15 FULL LIST |
| 2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
| 2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
| 2015-05-11 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
| 2015-04-29 |
delete source_ip 162.144.82.102 |
| 2015-04-29 |
insert source_ip 31.193.1.30 |
| 2015-04-29 |
update robots_txt_status www.inglenorthcontracting.co.uk: 404 => 200 |
| 2014-09-07 |
update returns_last_madeup_date 2013-08-06 => 2014-08-06 |
| 2014-09-07 |
update returns_next_due_date 2014-09-03 => 2015-09-03 |
| 2014-08-07 |
delete source_ip 69.89.31.219 |
| 2014-08-07 |
insert source_ip 162.144.82.102 |
| 2014-08-06 |
update statutory_documents 06/08/14 FULL LIST |
| 2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
| 2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
| 2014-04-30 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
| 2013-09-06 |
update returns_last_madeup_date 2012-08-06 => 2013-08-06 |
| 2013-09-06 |
update returns_next_due_date 2013-09-03 => 2014-09-03 |
| 2013-08-21 |
update statutory_documents 06/08/13 FULL LIST |
| 2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
| 2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
| 2013-06-22 |
delete sic_code 7487 - Other business activities |
| 2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
| 2013-06-22 |
update returns_last_madeup_date 2011-08-06 => 2012-08-06 |
| 2013-06-22 |
update returns_next_due_date 2012-09-03 => 2013-09-03 |
| 2013-05-08 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
| 2012-08-17 |
update statutory_documents 06/08/12 FULL LIST |
| 2011-11-16 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
| 2011-08-12 |
update statutory_documents 06/08/11 FULL LIST |
| 2011-05-18 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 2011-04-13 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
| 2011-03-07 |
update statutory_documents PREVSHO FROM 31/08/2010 TO 31/07/2010 |
| 2010-08-19 |
update statutory_documents 06/08/10 FULL LIST |
| 2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JASON PARR / 06/08/2010 |
| 2010-05-06 |
update statutory_documents DIRECTOR APPOINTED CAROLE ANN PARR |
| 2010-05-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARR |
| 2009-09-10 |
update statutory_documents DIRECTOR APPOINTED MARTIN JASON PARR |
| 2009-09-10 |
update statutory_documents DIRECTOR APPOINTED STEPHEN VINCENT PARR |
| 2009-08-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
| 2009-08-08 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
| 2009-08-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |