A. ILENDO PROPERTY DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Secretary's details changed for Anna Ilendo on 2024-02-02

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

02/02/242 February 2024 Director's details changed for Mr Andrew Ilendo on 2024-02-02

View Document

02/02/242 February 2024 Change of details for Mr Andrew Ilendo as a person with significant control on 2024-02-02

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

19/11/2219 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/02/2113 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050322970004

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/05/153 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/05/153 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1521 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM WAKEFIELD HOUSE, 32 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNA ILENDO / 06/02/2012

View Document

06/02/126 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ILENDO / 06/02/2012

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ILENDO / 04/02/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/088 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 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