- Company Overview for ILE HOLDINGS LIMITED (03548429)
- Filing history for ILE HOLDINGS LIMITED (03548429)
- People for ILE HOLDINGS LIMITED (03548429)
- Charges for ILE HOLDINGS LIMITED (03548429)
- More for ILE HOLDINGS LIMITED (03548429)
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) |
---|---|---|---|
22 Dec 2016 | MR01 | Registration of charge 035484290004, created on 21 December 2016 | |
27 Jun 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
17 May 2016 | CH01 | Director's details changed for Simon Peter Lycett on 4 April 2016 | |
16 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
25 Jun 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH01 | Director's details changed for Nancy Janet Lycett on 16 April 2015 | |
08 Jul 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
12 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
04 Jul 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
18 Jun 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
14 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Jun 2011 | AA | Group of companies' accounts made up to 30 September 2010 | |
18 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
21 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jun 2010 | AA | Group of companies' accounts made up to 30 September 2009 | |
28 Apr 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Peter Lycett on 17 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Simon Peter Lycett on 17 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Janet Linda Lycett on 17 April 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Nancy Janet Lycett on 17 April 2010 | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from lynton house 7-12 tavistock square london WC1H 9LT |