JOHN ISLIP STREET (FREEHOLD) LIMITED
Company number 05177021
- Company Overview for JOHN ISLIP STREET (FREEHOLD) LIMITED (05177021)
- Filing history for JOHN ISLIP STREET (FREEHOLD) LIMITED (05177021)
- People for JOHN ISLIP STREET (FREEHOLD) LIMITED (05177021)
- More for JOHN ISLIP STREET (FREEHOLD) LIMITED (05177021)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
13 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
13 Aug 2024 | CH01 | Director's details changed for Mr Jamie Timothy Bill on 1 January 2024 | |
19 Oct 2023 | TM01 | Termination of appointment of Amrit Singh Gill as a director on 1 July 2023 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
21 Aug 2023 | AP01 | Appointment of Mr Amrit Singh Gill as a director on 1 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Sumant Wahi as a director on 1 January 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
18 Jul 2022 | TM01 | Termination of appointment of Joseph Robert Staton as a director on 31 October 2021 | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Jamie Timothy Bill on 14 December 2021 | |
14 Dec 2021 | CH01 | Director's details changed for Mr Joseph Robert Staton on 14 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
13 Jul 2021 | AP01 | Appointment of Mr Malcolm Lyon as a director on 8 July 2021 | |
13 Jul 2021 | TM01 | Termination of appointment of Lisa June Redfern as a director on 8 July 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Jamie Timothy Bill on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Millbank Court 24 John Islip Street London SW1P 4LQ to Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Bucks HP6 6FA on 8 April 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
30 Jan 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
24 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 |