- Company Overview for ISAAC ROSE PROPERTIES LTD. (05291246)
- Filing history for ISAAC ROSE PROPERTIES LTD. (05291246)
- People for ISAAC ROSE PROPERTIES LTD. (05291246)
- Charges for ISAAC ROSE PROPERTIES LTD. (05291246)
- More for ISAAC ROSE PROPERTIES LTD. (05291246)
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) |
---|---|---|---|
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
30 Sep 2015 | AD01 | Registered office address changed from Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB to C/O Foot Davson Ltd 17 Church Road Tunbridge Wells Kent TN1 1LG on 30 September 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Dec 2014 | MR01 | Registration of charge 052912460004, created on 20 November 2014 | |
22 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-22
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
22 Nov 2011 | CH03 | Secretary's details changed for Julie Jones on 19 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr. Ian Michael Saunders on 10 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Julie Jones on 19 November 2011 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
15 Feb 2010 | CH03 | Secretary's details changed for Julie Jones on 2 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Ian Michael Saunders on 2 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Julie Jones on 2 October 2009 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
10 Mar 2009 | 363a | Return made up to 19/11/08; full list of members | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |