Advanced company searchLink opens in new window

ISAACS HOUSE FREEHOLD LIMITED

Company number 07860132

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)
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
  • GBP 9
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
  • GBP 9
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