Advanced company searchLink opens in new window

ISLEFORCE FLAT MANAGEMENT COMPANY LIMITED

Company number 02587456

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)
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
03 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
10 Oct 2016 AP01 Appointment of Sheree Amanda Lees as a director on 28 August 2016
02 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
12 Oct 2015 CH01 Director's details changed for Dafdar Dad on 12 October 2015
12 Oct 2015 CH01 Director's details changed for Francis John Dardis on 12 October 2015
12 Oct 2015 CH01 Director's details changed for Robert Armstrong on 12 October 2015
19 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4
10 Mar 2015 AD02 Register inspection address has been changed from 5 Priory Road High Wycombe Buckinghamshire HP13 6SE England to 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
21 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
07 Oct 2014 TM01 Termination of appointment of Nicholas John Read as a director on 7 October 2014
14 Aug 2014 AD01 Registered office address changed from , 5 Priory Road, High Wycombe, Buckinghamshire, HP13 6SE to 3 Bridgebank Flats 180 Kingsmead Road High Wycombe Buckinghamshire HP11 1JB on 14 August 2014
14 Aug 2014 CH04 Secretary's details changed for Leasehold Management Services Limited on 4 August 2014
26 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 4
16 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
29 May 2012 AA Total exemption full accounts made up to 31 March 2012