- Company Overview for IS PROPERTY RECEIVABLES 2014 LTD (02038664)
- Filing history for IS PROPERTY RECEIVABLES 2014 LTD (02038664)
- People for IS PROPERTY RECEIVABLES 2014 LTD (02038664)
- Charges for IS PROPERTY RECEIVABLES 2014 LTD (02038664)
- Insolvency for IS PROPERTY RECEIVABLES 2014 LTD (02038664)
- More for IS PROPERTY RECEIVABLES 2014 LTD (02038664)
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) |
---|---|---|---|
29 Aug 2013 | MR04 | Satisfaction of charge 5 in full | |
29 Aug 2013 | MR04 | Satisfaction of charge 6 in full | |
05 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
08 Feb 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-08
|
|
05 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Dec 2012 | AP01 | Appointment of Mr James William Cook as a director on 19 December 2012 | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 May 2012 | TM01 | Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 | |
01 May 2012 | TM01 | Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
04 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | CC04 | Statement of company's objects | |
29 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Mar 2011 | AP01 | Appointment of Mr Mark Albert Kirkbride as a director | |
14 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
10 Feb 2011 | CERTNM |
Company name changed soil instruments (holdings) LIMITED\certificate issued on 10/02/11
|
|
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2010 | AA |