- Company Overview for ISG DEVELOPMENTS (SOUTHERN) LIMITED (01801647)
- Filing history for ISG DEVELOPMENTS (SOUTHERN) LIMITED (01801647)
- People for ISG DEVELOPMENTS (SOUTHERN) LIMITED (01801647)
- Charges for ISG DEVELOPMENTS (SOUTHERN) LIMITED (01801647)
- More for ISG DEVELOPMENTS (SOUTHERN) LIMITED (01801647)
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) |
---|---|---|---|
18 Jan 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
18 Jan 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
18 Jan 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
18 Jan 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
05 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
23 Dec 2014 | AA | Audit exemption subsidiary accounts made up to 30 June 2014 | |
23 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 | |
23 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 | |
23 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 | |
06 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
03 Dec 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
08 May 2013 | CH03 | Secretary's details changed for Jared Stephen Philip Cranney on 3 April 2013 | |
08 May 2013 | AD02 | Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom | |
08 May 2013 | CH01 | Director's details changed for Mr Samuel David Lawther on 3 April 2013 | |
08 May 2013 | CH01 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 3 April 2013 | |
13 Feb 2013 | AD01 | Registered office address changed from Jackson House 86 Sandyhill Lane Ipswich Suffolk IP3 0NA on 13 February 2013 | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
12 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
21 Sep 2012 | TM01 | Termination of appointment of Bernard Clarke as a director | |
08 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
25 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
10 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Mr Bernard Francis Clarke on 4 May 2011 | |
29 Mar 2011 | SH19 |
Statement of capital on 29 March 2011
|