- 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) |
---|---|---|---|
26 Jul 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | AP01 | Appointment of Mr Thomas Donald Blaise Hardman as a director on 12 June 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of James Love Muir as a director on 12 June 2017 | |
08 Jul 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
19 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
20 Nov 2015 | AP01 | Appointment of James Love Muir as a director on 6 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Simon Baxter Rodgers as a director on 6 November 2015 | |
05 Aug 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
19 Apr 2015 | TM01 | Termination of appointment of Jennifer Le Chevalier as a director on 31 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Benjamin Charles Buckley Newman as a director on 31 March 2015 | |
19 Apr 2015 | AP02 | Appointment of Winter Hill Financial Services Limited as a director on 31 March 2015 | |
19 Apr 2015 | AP02 | Appointment of First Names Corporate Services Limited as a director on 31 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Julie Coward as a director on 31 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Mark Anthony Pesco as a director on 31 March 2015 | |
19 Apr 2015 | TM01 | Termination of appointment of Kevin James O'connell as a director on 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Feb 2015 | TM02 | Termination of appointment of First Names Corporate Secretarial Services (C.I.) Limited as a secretary on 31 December 2014 | |
02 Feb 2015 | AP04 | Appointment of First Names Secretaries Limited as a secretary on 31 December 2014 | |
06 Oct 2014 | AP01 | Appointment of Kevin James O'connell as a director on 4 September 2013 | |
24 Sep 2014 | TM01 | Termination of appointment of Letitia Lorretta Herviou as a director on 2 September 2014 | |
01 Jul 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|