- Company Overview for IDLEWOOD PROPERTIES LIMITED (03462642)
- Filing history for IDLEWOOD PROPERTIES LIMITED (03462642)
- People for IDLEWOOD PROPERTIES LIMITED (03462642)
- Charges for IDLEWOOD PROPERTIES LIMITED (03462642)
- More for IDLEWOOD PROPERTIES LIMITED (03462642)
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) |
---|---|---|---|
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
21 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
23 May 2011 | TM02 | Termination of appointment of Nicholas Humphrys as a secretary | |
23 May 2011 | AP01 | Appointment of Emma Hilda Clare Davis as a director | |
23 May 2011 | AP01 | Appointment of Sarah Frances O'donovan as a director | |
23 May 2011 | TM01 | Termination of appointment of Nicholas Humphrys as a director | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Dec 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Nicholas Barclay Humphrys on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Diana Valerie Hilda Humphrys on 1 October 2009 | |
09 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 |