Advanced company searchLink opens in new window

ISLEDENE LIMITED

Company number 01322377

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)
10 Jun 2020 AP03 Appointment of Mr David James Turner as a secretary on 28 April 2020
09 Jun 2020 TM02 Termination of appointment of Coupe Property Consultants Ltd as a secretary on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from 7 Rodney Road Cheltenham GL50 1HX England to 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE on 28 April 2020
27 Apr 2020 AA Micro company accounts made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with updates
09 Jul 2019 AP01 Appointment of Mr Craig Davison as a director on 5 July 2019
01 Jul 2019 TM01 Termination of appointment of Stephen Thomas as a director on 24 June 2019
01 Jul 2019 TM01 Termination of appointment of Helen Thomas as a director on 24 June 2019
24 Jun 2019 AA Micro company accounts made up to 31 December 2018
10 Apr 2019 AD01 Registered office address changed from 7 7 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to 7 Rodney Road Cheltenham GL50 1HX on 10 April 2019
04 Apr 2019 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 7 7 Rodney Road Cheltenham Gloucestershire GL50 1HX on 4 April 2019
04 Apr 2019 AP04 Appointment of Coupe Property Consultants Ltd as a secretary on 1 April 2019
04 Apr 2019 TM02 Termination of appointment of Hml Company Secretarial Services Limted as a secretary on 1 April 2019
05 Dec 2018 CH01 Director's details changed for Mr Thomas Stephen on 4 December 2018
04 Dec 2018 AP01 Appointment of Mr Thomas Stephen as a director on 29 October 2018
28 Nov 2018 AP01 Appointment of Mrs Helen Thomas as a director on 17 October 2018
09 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
17 Apr 2018 AA Micro company accounts made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
03 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
17 May 2017 TM01 Termination of appointment of Katharine Jane Prinsep as a director on 24 February 2015
20 Jan 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from Coupe Property Consultants Ltd 7 Rodney Road Cheltenham Gloucestershire to 94 Park Lane Croydon Surrey CR0 1JB on 20 January 2017
20 Jan 2017 AP04 Appointment of Hml Company Secretarial Services Limted as a secretary on 19 January 2017
20 Jan 2017 TM02 Termination of appointment of Coupe Property Consultants Ltd as a secretary on 19 January 2017