Advanced company searchLink opens in new window

ISLINGTON GATES MANAGEMENT COMPANY LIMITED

Company number 04699180

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)
16 Dec 2024 TM01 Termination of appointment of Philip Michael Davis as a director on 14 December 2024
21 Nov 2024 TM02 Termination of appointment of Remus Management Limited as a secretary on 21 November 2024
21 Nov 2024 AP04 Appointment of Fps Group Services Limited as a secretary on 21 November 2024
10 Sep 2024 AA Micro company accounts made up to 31 December 2023
28 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with updates
07 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Aug 2023 TM01 Termination of appointment of Alice Macwilliam as a director on 9 August 2023
02 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with updates
11 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
15 Oct 2021 AP04 Appointment of Remus Management Limited as a secretary on 6 October 2021
15 Oct 2021 TM02 Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021
15 Oct 2021 AD01 Registered office address changed from Royal London House 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 15 October 2021
23 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jul 2021 TM01 Termination of appointment of Aaron Alexander Kenny as a director on 1 July 2021
18 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
19 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2020 AP01 Appointment of Mr John Paul Houghton as a director on 2 December 2020
10 Nov 2020 AP04 Appointment of Wolfs Block Management Limited as a secretary on 5 April 2020
15 Oct 2020 TM01 Termination of appointment of Robert May as a director on 15 October 2020
06 May 2020 AD01 Registered office address changed from 6th Floor,55 Colmore Row Birmingham B3 2AA England to Royal London House 35 Paradise Street Birmingham B1 2AJ on 6 May 2020
05 May 2020 CS01 Confirmation statement made on 17 March 2020 with updates
05 May 2020 TM02 Termination of appointment of Gbr Phoenix Beard Group Limited as a secretary on 5 April 2020
05 May 2020 AP01 Appointment of Miss Anna Olivia Garside as a director on 31 October 2019
05 May 2020 AP01 Appointment of Miss Alice Macwilliam as a director on 31 October 2019