- Company Overview for ISAMBARD ESTATES LIMITED (02886773)
- Filing history for ISAMBARD ESTATES LIMITED (02886773)
- People for ISAMBARD ESTATES LIMITED (02886773)
- Charges for ISAMBARD ESTATES LIMITED (02886773)
- More for ISAMBARD ESTATES LIMITED (02886773)
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) |
---|---|---|---|
31 Jul 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
09 Apr 2024 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 9 April 2024 | |
03 Aug 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
27 Jul 2023 | AA | Accounts for a small company made up to 31 October 2022 | |
27 Oct 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
05 Aug 2022 | TM01 | Termination of appointment of Lorraine Fay Wheeler as a director on 30 June 2022 | |
05 Aug 2022 | AP01 | Appointment of Claire Marie Kelly as a director on 30 June 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
28 Oct 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
16 Apr 2021 | TM01 | Termination of appointment of Thomas Donald Blaise Hardman as a director on 19 February 2021 | |
16 Apr 2021 | AP01 | Appointment of Lorraine Fay Wheeler as a director on 19 February 2021 | |
03 Mar 2021 | CH04 | Secretary's details changed for Iq Eq Secretaries (Jersey) Limited on 31 December 2020 | |
02 Oct 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
06 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
24 Jul 2019 | AA | Accounts for a small company made up to 31 October 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
04 Apr 2019 | CH02 | Director's details changed for First Names Corporate Services Limited on 25 March 2019 | |
04 Apr 2019 | CH04 | Secretary's details changed for First Names Secretaries Limited on 25 March 2019 | |
27 Jul 2018 | CH01 | Director's details changed for Mr Thomas Donald Blaise Hardman on 23 July 2018 | |
27 Jul 2018 | CH02 | Director's details changed for First Names Corporate Services Limited on 23 July 2018 | |
27 Jul 2018 | CH02 | Director's details changed for First Names Corporate Services Limited on 23 July 2018 | |
27 Jul 2018 | CH04 | Secretary's details changed for First Names Secretaries Limited on 23 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a small company made up to 31 October 2017 |