ISABELLA PROPERTIES HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Notification of Sun Hung Kai Strategic Capital Ltd as a person with significant control on 2025-04-16 |
16/04/2516 April 2025 | Cessation of Seng Hui Lee as a person with significant control on 2025-04-16 |
16/04/2516 April 2025 | Cessation of Su Hwei Lee as a person with significant control on 2025-04-16 |
16/04/2516 April 2025 | Cessation of Seng Huang Lee as a person with significant control on 2025-04-16 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Statement of capital on 2023-02-14 |
14/02/2314 February 2023 | |
14/02/2314 February 2023 | |
14/02/2314 February 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
07/10/227 October 2022 | Group of companies' accounts made up to 2021-12-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
11/10/2111 October 2021 | Appointment of Mr Brendan Mcgraw as a director on 2021-07-05 |
11/10/2111 October 2021 | Termination of appointment of Robert James Quinlivan as a director on 2021-07-05 |
08/10/218 October 2021 | Registered office address changed from 22 Westminster Palace Gardens Artillery Row London SW1P 1RR United Kingdom to 5 Seaforth Place London SW1E 6AB on 2021-10-08 |
23/09/2123 September 2021 | Group of companies' accounts made up to 2020-12-31 |
21/07/2021 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
08/07/208 July 2020 | PREVSHO FROM 31/12/2020 TO 31/12/2019 |
30/12/1930 December 2019 | 20/12/19 STATEMENT OF CAPITAL GBP 80 |
30/12/1930 December 2019 | ADOPT ARTICLES 20/12/2019 |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENG HUANG LEE |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SU HWEI LEE |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENG HUI LEE |
18/12/1918 December 2019 | CESSATION OF DPK QUAY LIMITED AS A PSC |
17/12/1917 December 2019 | ADOPT ARTICLES 10/12/2019 |
17/12/1917 December 2019 | 10/12/19 STATEMENT OF CAPITAL GBP 40.00 |
12/12/1912 December 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR CAMERON PETER LYNCH |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR ROBERT JAMES QUINLIVAN |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR ALEXANDER LEON ANTOLOVICH |
12/12/1912 December 2019 | DIRECTOR APPOINTED MR NEWTON JOSHUA GILLIES |
24/10/1924 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/1924 October 2019 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
More Company Information
Recently Viewed
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