- 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) |
---|---|---|---|
15 Jan 2014 | CH04 | Secretary's details changed for First Names Corporate Secretarial Services (C.I.) Limited on 13 January 2014 | |
15 Jan 2014 | CH01 | Director's details changed for Mr Simon Baxter Rodgers on 13 January 2014 | |
13 Nov 2013 | TM01 | Termination of appointment of Robert Blackie as a director | |
06 Nov 2013 | CH04 | Secretary's details changed for Basel Corporate Services Channel Islands Limited on 4 November 2013 | |
19 Sep 2013 | AP01 | Appointment of Jennifer Le Chevalier as a director | |
19 Sep 2013 | AP01 | Appointment of Benjamin Charles Buckley Newman as a director | |
19 Sep 2013 | AP01 | Appointment of Mark Anthony Pesco as a director | |
18 Sep 2013 | TM01 | Termination of appointment of Frank Gee as a director | |
11 Mar 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
20 Sep 2012 | AP04 | Appointment of Basel Corporate Services Channel Islands Limited as a secretary | |
20 Sep 2012 | TM02 | Termination of appointment of Hapco Corporate Services Limited as a secretary | |
17 Sep 2012 | TM01 | Termination of appointment of Andrew Ruddy as a director | |
17 Sep 2012 | AP01 | Appointment of Mr Simon Baxter Rodgers as a director | |
24 Jul 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
07 Jul 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
17 Feb 2011 | CH04 | Secretary's details changed for Hapco Corporate Services Limited on 5 January 2011 | |
17 Feb 2011 | CH01 | Director's details changed for Mrs Letitia Lorretta Herviou on 5 January 2011 | |
07 Oct 2010 | AP01 | Appointment of Mr Andrew Ian Ruddy as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Anthony Ratcliffe as a director | |
28 Jul 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
25 Jan 2010 | CH01 | Director's details changed for Mrs Letitia Lorretta Cummins on 5 January 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders |