Advanced company searchLink opens in new window

ISOCRETE PROJECT MANAGEMENT LIMITED

Company number 00946371

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2015 TM01 Termination of appointment of Anthony Kevin Storey as a director on 1 August 2015
27 Jan 2015 AA Full accounts made up to 31 May 2014
28 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 6,100
20 Oct 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Anthony Storey.
09 Jul 2014 AP01 Appointment of Anthony Kevin Storey as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 20/10/2014.
17 Feb 2014 AA Full accounts made up to 31 May 2013
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6,100
02 Oct 2013 CH01 Director's details changed for Mr Mark David Greaves on 2 October 2013
02 Oct 2013 CH01 Director's details changed for Alan Dean on 2 October 2013
26 Apr 2013 AA Full accounts made up to 31 May 2012
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
28 Mar 2012 CERTNM Company name changed isocrete floor screeds LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
28 Mar 2012 CONNOT Change of name notice
01 Mar 2012 AA Full accounts made up to 31 May 2011
11 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
27 Oct 2010 AA Full accounts made up to 31 May 2010
04 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for David Poynter Reif on 29 September 2010
30 Sep 2010 CH01 Director's details changed for Mr Mark David Greaves on 29 September 2010
04 Jan 2010 TM01 Termination of appointment of Pamela Carey as a director
24 Oct 2009 AD01 Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 24 October 2009
10 Oct 2009 AA Full accounts made up to 31 May 2009
30 Sep 2009 363a Return made up to 30/09/09; full list of members
30 Sep 2009 288c Director's change of particulars / mark greaves / 01/10/2008
16 Oct 2008 363a Return made up to 30/09/08; full list of members