- Company Overview for ISAACS HOUSE FREEHOLD LIMITED (07860132)
- Filing history for ISAACS HOUSE FREEHOLD LIMITED (07860132)
- People for ISAACS HOUSE FREEHOLD LIMITED (07860132)
- More for ISAACS HOUSE FREEHOLD LIMITED (07860132)
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) |
---|---|---|---|
05 Jun 2015 | TM01 | Termination of appointment of Daniel Alexander William Old as a director on 1 January 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
21 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Mar 2014 | AP01 | Appointment of Mr Anthony Clayton Pennison as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Theresa Compton as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
29 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Apr 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
28 Feb 2013 | AP01 | Appointment of Theresa Compton as a director | |
21 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
17 Oct 2012 | TM01 | Termination of appointment of Emran Mannan as a director | |
20 Jul 2012 | AP01 | Appointment of Ms Vanessa Anne Jones as a director | |
20 Jul 2012 | AP01 | Appointment of Mr Daniel Alexander William Old as a director | |
13 Dec 2011 | AP01 | Appointment of Mr Emran Ahmed Mannan as a director | |
13 Dec 2011 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 13 December 2011 | |
28 Nov 2011 | TM01 | Termination of appointment of Graham Stephens as a director | |
24 Nov 2011 | NEWINC | Incorporation |