ISLAND PROPERTIES FLITWICK LIMITED
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
20/06/2420 June 2024 | Application to strike the company off the register |
16/05/2416 May 2024 | Confirmation statement made on 2024-03-22 with no updates |
25/03/2425 March 2024 | Micro company accounts made up to 2023-11-20 |
18/03/2418 March 2024 | Previous accounting period shortened from 2024-06-30 to 2023-11-20 |
20/11/2320 November 2023 | Annual accounts for year ending 20 Nov 2023 |
05/10/235 October 2023 | Micro company accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Confirmation statement made on 2023-03-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/08/182 August 2018 | DIRECTOR APPOINTED MR ROBERT JAMES BISHOP |
02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ |
02/08/182 August 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN BISHOP |
19/07/1819 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
20/06/1820 June 2018 | DISS40 (DISS40(SOAD)) |
05/06/185 June 2018 | FIRST GAZETTE |
08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY BISHOP / 02/01/2018 |
08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN ANTHONY BISHOP / 02/01/2018 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY BISHOP |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/08/162 August 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DU UNITED KINGDOM |
07/08/127 August 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANTHONY BISHOP / 08/06/2012 |
03/08/123 August 2012 | APPOINTMENT TERMINATED, SECRETARY MARIAN GENDY |
27/06/1127 June 2011 | SECRETARY APPOINTED MRS MARIAN GENDY |
27/06/1127 June 2011 | DIRECTOR APPOINTED MR COLIN ANTHONY BISHOP |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
08/06/118 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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