PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

18/11/2418 November 2024 Appointment of Mrs Patricia Springett as a director on 2024-10-01

View Document

18/10/2418 October 2024 Full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Termination of appointment of Vikki Louise Everett as a director on 2024-04-15

View Document

04/04/244 April 2024 Termination of appointment of Martin Timothy Smith as a director on 2024-01-19

View Document

04/04/244 April 2024 Appointment of Mrs Nicola Covington as a director on 2024-01-19

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

15/11/2315 November 2023 Full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Appointment of Mr. Mark Richard Batchelor as a director on 2023-05-25

View Document

31/05/2331 May 2023 Termination of appointment of Simon William Vevers as a director on 2023-05-25

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2022-03-31

View Document

02/03/222 March 2022 Termination of appointment of Karen Marie Hill as a director on 2022-03-02

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

07/01/157 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MRS TRACY ALLISON

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN TIBBITTS

View Document

21/06/1321 June 2013 ALTER ARTICLES 06/06/2013

View Document

21/06/1321 June 2013 ARTICLES OF ASSOCIATION

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR JOHN ALFRED NEVILLE TIBBITTS

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI LOUISE EVERETT / 08/11/2012

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR JAMIE PRITCHARD

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLESWORTH

View Document

12/07/1212 July 2012 SAIL ADDRESS CREATED

View Document

12/07/1212 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES

View Document

09/07/129 July 2012 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM
UNITED HOUSE, GOLDSEL ROAD
SWANLEY
KENT
BR8 8EX

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CHATFIELD

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANE JENKINSON

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED SIMON WILLIAM VEVERS

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR ANDREW GILBERT CHARLESWORTH

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GILBERT CHARLESWORTH / 18/01/2012

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI LOUISE EVERETT / 18/01/2012

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED VIKKI LOUISE EVERETT

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN DUGGAN

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MISS KAREN MARIE HILL

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN HILL

View Document

04/01/104 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 ARTICLES OF ASSOCIATION

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN CROSS

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN STEPHENS

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLA JOHNSTON

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED JANE JENKINSON

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED SIMON CRAIG CHATFIELD

View Document

11/12/0911 December 2009 SECRETARY APPOINTED VICTORIA HAYNES

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CHRISTOPHER

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS TITHERINGTON

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED KAREN ELISABETH STEPHENS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED RAYMOND GARY CHRISTOPHER

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN HILL / 01/08/2006

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED NICOLA JOHNSTON

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 S366A DISP HOLDING AGM 20/12/04

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0317 April 2003 ARTICLES OF ASSOCIATION

View Document

21/03/0321 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

28/01/0328 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 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