ISLINGTON GATES MANAGEMENT COMPANY LIMITED
Company number 04699180
- Company Overview for ISLINGTON GATES MANAGEMENT COMPANY LIMITED (04699180)
- Filing history for ISLINGTON GATES MANAGEMENT COMPANY LIMITED (04699180)
- People for ISLINGTON GATES MANAGEMENT COMPANY LIMITED (04699180)
- More for ISLINGTON GATES MANAGEMENT COMPANY LIMITED (04699180)
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 |