- Company Overview for ISLEDENE LIMITED (01322377)
- Filing history for ISLEDENE LIMITED (01322377)
- People for ISLEDENE LIMITED (01322377)
- More for ISLEDENE LIMITED (01322377)
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 |