- Company Overview for ISLAND CORPORATE FINANCE LTD (07173292)
- Filing history for ISLAND CORPORATE FINANCE LTD (07173292)
- People for ISLAND CORPORATE FINANCE LTD (07173292)
- Charges for ISLAND CORPORATE FINANCE LTD (07173292)
- More for ISLAND CORPORATE FINANCE LTD (07173292)
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) |
---|---|---|---|
20 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Barrie William Luck as a director on 24 August 2015 | |
09 Apr 2015 | CH01 | Director's details changed for Mr Barrie William Luck on 7 April 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 July 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
30 May 2014 | CH01 | Director's details changed for Mr Peter Nicholas Hill on 15 May 2014 | |
30 May 2014 | CH01 | Director's details changed for Mr Barrie William Luck on 15 May 2014 | |
30 May 2014 | CH01 | Director's details changed for Mr Zachary Lee Cogan on 15 May 2014 | |
28 May 2014 | AD01 | Registered office address changed from Island House 8 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA England on 28 May 2014 | |
28 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2013 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | MR01 | Registration of charge 071732920004 | |
17 Dec 2013 | MR01 | Registration of charge 071732920006 | |
17 Dec 2013 | MR01 | Registration of charge 071732920005 | |
17 Dec 2013 | MR01 | Registration of charge 071732920007 | |
09 Jul 2013 | MR01 | Registration of charge 071732920003 | |
25 Apr 2013 | AR01 |
Annual return made up to 2 March 2013 with full list of shareholders
|
|
26 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Apr 2012 | AD01 | Registered office address changed from , C/O Ency Associates Ltd, Printware Court Cumberland Business Centre, Northumberland Road, Portsmouth, Hampshire, PO5 1DS on 2 April 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders |