ISLEFORCE FLAT MANAGEMENT COMPANY LIMITED
Company number 02587456
- Company Overview for ISLEFORCE FLAT MANAGEMENT COMPANY LIMITED (02587456)
- Filing history for ISLEFORCE FLAT MANAGEMENT COMPANY LIMITED (02587456)
- People for ISLEFORCE FLAT MANAGEMENT COMPANY LIMITED (02587456)
- More for ISLEFORCE FLAT MANAGEMENT COMPANY LIMITED (02587456)
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
|
|
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
|
|
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
|
|
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 |