ISLEGROVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-07-01 with updates

View Document

19/09/2319 September 2023 Termination of appointment of Caroline Patricia Price as a director on 2023-06-21

View Document

30/08/2330 August 2023 Cessation of Caroline Patricia Price as a person with significant control on 2023-06-21

View Document

30/08/2330 August 2023 Notification of Camile Holdings Limited as a person with significant control on 2023-06-21

View Document

05/01/235 January 2023 Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

23/11/2223 November 2022 Change of details for Mrs Caroline Patricia Price as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Mrs Caroline Patricia Price on 2022-11-22

View Document

22/11/2222 November 2022 Director's details changed for Robert Antony James Price on 2022-11-22

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CESSATION OF JOHN JAMES PRICE AS A PSC

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE PATRICIA PRICE

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN PRICE

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MRS CAROLINE PATRICIA PRICE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM ABBEY HOUSE 51, HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087923490001

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

03/01/183 January 2018 CESSATION OF CAROLINE PATRICIA PRICE AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES PRICE / 06/11/2017

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/12/151 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

06/02/146 February 2014 DIRECTOR APPOINTED ROBERT ANTONY JAMES PRICE

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRICE

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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