- Company Overview for ISLAND VENTURES LIMITED (10342591)
- Filing history for ISLAND VENTURES LIMITED (10342591)
- People for ISLAND VENTURES LIMITED (10342591)
- More for ISLAND VENTURES LIMITED (10342591)
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) |
---|---|---|---|
12 Dec 2024 | PSC05 | Change of details for Dunham Massey Investment Group No12 as a person with significant control on 12 December 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
12 Dec 2024 | PSC02 | Notification of Dunham Massey Investment Group No12 as a person with significant control on 12 December 2024 | |
12 Dec 2024 | PSC07 | Cessation of Alan O'brien as a person with significant control on 12 December 2024 | |
12 Dec 2024 | AP01 | Appointment of Mr Recardo Patrick as a director on 12 December 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Alan O'brien as a director on 12 December 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN England to 4 Cecil Road Hale Altrincham WA15 9PA on 12 December 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
09 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
08 Mar 2023 | AD01 | Registered office address changed from Turner Business Centre C/O Smith & Brown Accountants Greengate Middleton Manchester M24 1RU England to Trimble House 9 Bold Street Warrington WA1 1DN on 8 March 2023 | |
03 Nov 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
01 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
11 Aug 2021 | AD01 | Registered office address changed from 43 High Street Uppermill Oldham Greater Manchester OL3 6HS to Turner Business Centre C/O Smith & Brown Accountants Greengate Middleton Manchester M24 1RU on 11 August 2021 | |
22 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
28 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
19 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 19 July 2019
|
|
28 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
05 Sep 2018 | TM01 | Termination of appointment of Barry Edwin Hogan as a director on 5 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates |