- Company Overview for ISOCRETE PROJECT MANAGEMENT LIMITED (00946371)
- Filing history for ISOCRETE PROJECT MANAGEMENT LIMITED (00946371)
- People for ISOCRETE PROJECT MANAGEMENT LIMITED (00946371)
- Charges for ISOCRETE PROJECT MANAGEMENT LIMITED (00946371)
- More for ISOCRETE PROJECT MANAGEMENT LIMITED (00946371)
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
|
|
20 Oct 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
09 Jul 2014 | AP01 |
Appointment of Anthony Kevin Storey as a director
|
|
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
|
|
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
|
|
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 |