ISISPOINT PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed from 32 32a Montpelier Grove London Uk NW5 2XE United Kingdom to 32a Montpelier Grove London NW5 2XE on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from 32 Montpelier Grove Kentish Town London NW5 2XE to 32 32a Montpelier Grove London Uk NW5 2XE on 2025-02-24

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/08/2410 August 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-09-27 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 CESSATION OF BRIAN ROGER JONES AS A PSC

View Document

09/06/219 June 2021 APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

24/06/1824 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN ROGER JONES / 25/03/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROGER JONES / 25/03/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

02/10/152 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MS MICHELLE JORDANA ROSSWICK

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON GORDON

View Document

20/10/1420 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON GORDON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/09/1329 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

02/06/132 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/10/113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR BRIAN ROGER JONES

View Document

15/11/1015 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

14/11/1014 November 2010 APPOINTMENT TERMINATED, SECRETARY TOM WHITEMORE

View Document

14/11/1014 November 2010 APPOINTMENT TERMINATED, DIRECTOR TOM WHITEMORE

View Document

14/11/1014 November 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH CLARKE

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CAMRASS / 27/09/2010

View Document

14/11/1014 November 2010 SECRETARY APPOINTED MISS LOUISE CAMRASS

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MISS ALISON GORDON

View Document

23/11/0923 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: C/O HEATH & CO 14 IVOR PLACE LONDON NW1 6HS

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 EXEMPTION FROM APPOINTING AUDITORS 04/10/96

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 SECRETARY RESIGNED

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/09/9630 September 1996 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