ISERE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
05/10/195 October 2019 | DISS40 (DISS40(SOAD)) |
04/10/194 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/10/1820 October 2018 | DISS40 (DISS40(SOAD)) |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
02/10/182 October 2018 | FIRST GAZETTE |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | APPOINTMENT TERMINATED, SECRETARY JENNIFER BEECHAM |
23/12/1523 December 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/01/148 January 2014 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/03/1315 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
15/03/1315 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
11/08/1111 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/04/1116 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
10/01/1110 January 2011 | Annual return made up to 18 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
18/01/1018 January 2010 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1 |
13/01/1013 January 2010 | Annual return made up to 18 October 2009 with full list of shareholders |
09/04/099 April 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 October 2007 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/02/0829 February 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/01/074 January 2007 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0631 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/01/0619 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/057 December 2005 | NEW SECRETARY APPOINTED |
07/12/057 December 2005 | DIRECTOR RESIGNED |
07/12/057 December 2005 | NEW DIRECTOR APPOINTED |
07/12/057 December 2005 | SECRETARY RESIGNED |
07/12/057 December 2005 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
18/10/0518 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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