Advanced company searchLink opens in new window

ISG DEVELOPMENTS (SOUTHERN) LIMITED

Company number 01801647

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1