Advanced company searchLink opens in new window

ISLAND CORPORATE FINANCE LTD

Company number 07173292

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)
20 Apr 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 600
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
  • GBP 600
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
  • GBP 600
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
  • ANNOTATION A second filed AR01 was registered on 28/05/2014
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