Advanced company searchLink opens in new window

ISAMBARD ESTATES LIMITED

Company number 02886773

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)
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
  • GBP 1,782,621
19 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,782,621
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
  • GBP 1,782,621
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
  • GBP 1,782,621