- Company Overview for ILEX COURT FREEHOLD LIMITED (10051219)
- Filing history for ILEX COURT FREEHOLD LIMITED (10051219)
- People for ILEX COURT FREEHOLD LIMITED (10051219)
- More for ILEX COURT FREEHOLD LIMITED (10051219)
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) |
---|---|---|---|
19 Jun 2018 | AD01 | Registered office address changed from Unit 15 the Glenmore Centre Fancy Road Poole BH12 4FB England to Unit 15 the Glenmore Centre Fancy Road Poole Dorset BH12 4FB on 19 June 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Unit 15 the Glenmore Centre Fancy Road Poole BH12 4FB on 14 June 2018 | |
14 Jun 2018 | AP04 | Appointment of Cobb Management Limited as a secretary on 1 June 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of Q1 Professional Services Limited as a secretary on 1 June 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
17 Jan 2018 | TM02 | Termination of appointment of Brian Vivian Martin as a secretary on 14 October 2016 | |
17 Jan 2018 | AP01 | Appointment of Mrs Danuta Cooper as a director on 26 June 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of Roger Cooper as a director on 25 June 2017 | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
17 Oct 2016 | AP04 | Appointment of Q1 Professional Services Limited as a secretary on 17 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from Flat 2 Ilex Court 2 Ettrick Road Poole BH13 6LG United Kingdom to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 17 October 2016 | |
08 Mar 2016 | NEWINC | Incorporation |