Advanced company searchLink opens in new window

IDLEWOOD PROPERTIES LIMITED

Company number 03462642

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)
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
  • GBP 100
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
  • GBP 100
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