- Company Overview for ISLAND FIRE PROTECTION LIMITED (02594715)
- Filing history for ISLAND FIRE PROTECTION LIMITED (02594715)
- People for ISLAND FIRE PROTECTION LIMITED (02594715)
- Charges for ISLAND FIRE PROTECTION LIMITED (02594715)
- Registers for ISLAND FIRE PROTECTION LIMITED (02594715)
- More for ISLAND FIRE PROTECTION LIMITED (02594715)
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) |
---|---|---|---|
22 Mar 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
22 Mar 2019 | EH03 | Elect to keep the secretaries register information on the public register | |
22 Mar 2019 | EH01 | Elect to keep the directors' register information on the public register | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Jul 2018 | PSC05 | Change of details for Marlowe 2016 Limited as a person with significant control on 23 April 2018 | |
19 Jul 2018 | AP03 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 | |
19 Jul 2018 | AP01 | Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
25 Apr 2018 | PSC02 | Notification of Marlowe 2016 Limited as a person with significant control on 23 April 2018 | |
25 Apr 2018 | PSC07 | Cessation of Keith Arnold Kingsley as a person with significant control on 23 April 2018 | |
25 Apr 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr Derek O'neill as a director on 23 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr Alexander Peter Dacre as a director on 23 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Unit 27 the Gateway Airport Cargo Centre Birmingham West Midlands B26 3QD to Marlowe Plc, 20 Grosvenor Place London SW1X 7HN on 25 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Keith Arnold Kingsley as a director on 23 April 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Helen Linda Kingsley as a director on 23 April 2018 | |
25 Apr 2018 | TM02 | Termination of appointment of Helen Linda Kingsley as a secretary on 23 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
18 Aug 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
15 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|