- Company Overview for ISLANDHILL LIMITED (NI045554)
- Filing history for ISLANDHILL LIMITED (NI045554)
- People for ISLANDHILL LIMITED (NI045554)
- Charges for ISLANDHILL LIMITED (NI045554)
- More for ISLANDHILL LIMITED (NI045554)
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) |
---|---|---|---|
22 Apr 2010 | CH03 | Secretary's details changed for Mark Noble Armstrong on 24 February 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Mark Noble Armstrong on 24 February 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Gareth John Armstrong on 24 February 2010 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 May 2009 | 371S(NI) | 24/02/09 annual return shuttle | |
16 Oct 2008 | AC(NI) | 31/12/07 annual accts | |
16 May 2008 | 371S(NI) | 24/02/08 annual return shuttle | |
15 Nov 2007 | AC(NI) | 31/12/06 annual accts | |
05 Oct 2007 | 411A(NI) | Mortgage satisfaction | |
16 Apr 2007 | 371S(NI) | 24/02/07 annual return shuttle | |
30 Jan 2007 | 402(NI) | Pars re mortage | |
18 Oct 2006 | 233(NI) | Change of ARD | |
18 Oct 2006 | AC(NI) | 31/12/05 annual accts | |
17 Sep 2006 | 296(NI) | Change of dirs/sec | |
16 May 2006 | 402(NI) | Pars re mortage | |
14 Apr 2006 | 371S(NI) | 24/02/06 annual return shuttle | |
10 Mar 2006 | AC(NI) | 28/02/05 annual accts | |
06 Feb 2006 | 295(NI) | Change in sit reg add | |
24 Mar 2005 | 402(NI) | Pars re mortage | |
17 Feb 2005 | 402(NI) | Pars re mortage | |
26 Jan 2005 | 296(NI) | Change of dirs/sec | |
26 Jan 2005 | 296(NI) | Change of dirs/sec | |
07 Dec 2004 | AC(NI) | 29/02/04 annual accts | |
24 Jun 2004 | G98-2(NI) |
Return of allot of shares
|
|
24 Jun 2004 | 371S(NI) | 24/02/04 annual return shuttle |