1-5 ISABELLE HOUSE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

20/07/2420 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

08/11/238 November 2023 Director's details changed for Jacqueline Tricker on 2023-11-08

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/09/2319 September 2023 Secretary's details changed for Karen Jayne Turner on 2023-01-01

View Document

07/09/237 September 2023 Termination of appointment of Terry Robin Young as a director on 2023-09-01

View Document

02/09/232 September 2023 Registered office address changed from Minstergate House White Hart Street Thetford Norfolk IP24 1AA to C/O Thetford Block Management Ltd 8 Grass Yard Kimbolton Huntingdon PE28 0HQ on 2023-09-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

23/10/2123 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

28/10/1828 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

29/10/1729 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAUNT

View Document

11/02/1611 February 2016 17/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 17/01/15 NO MEMBER LIST

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 17/01/14 NO MEMBER LIST

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, SECRETARY SHARON GARDNER

View Document

15/02/1315 February 2013 17/01/13 NO MEMBER LIST

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR STUART GARDNER

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 17/01/12 NO MEMBER LIST

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/02/1124 February 2011 17/01/11 NO MEMBER LIST

View Document

11/11/1011 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR STUART CLIFFORD GARDNER / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY ROBIN YOUNG / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE TRICKER / 01/01/2010

View Document

01/03/101 March 2010 17/01/10 NO MEMBER LIST

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CAUNT / 01/10/2009

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM ISABELLE HOUSE, ANNA GURNEY CLOSE, THETFORD NORFOLK IP24 1PA

View Document

12/02/0912 February 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED JACQUELINE TRICKER

View Document

01/05/081 May 2008 DIRECTOR APPOINTED TERRY ROBIN YOUNG

View Document

28/04/0828 April 2008 SECRETARY APPOINTED KAREN JAYNE TURNER

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MICHAEL JAMES CAUNT

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED STUART CLIFFORD GARDNER

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company