109 CLOUDESLEY RD. ISLINGTON MANAGEMENT LIMITED(THE)

Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

06/08/246 August 2024 Notification of Edel O'reilly as a person with significant control on 2024-06-25

View Document

06/08/246 August 2024 Cessation of Florence Jumpp as a person with significant control on 2024-08-06

View Document

11/07/2411 July 2024 Appointment of Ms Edel O'reilly as a director on 2024-06-25

View Document

10/07/2410 July 2024 Cessation of Pauline Anne Foster as a person with significant control on 2024-06-25

View Document

10/07/2410 July 2024 Termination of appointment of Pauline Anne Foster as a director on 2024-06-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

16/05/2316 May 2023 Change of details for Mrs Pauline Foster as a person with significant control on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/12/2211 December 2022 Notification of Florence Jumpp as a person with significant control on 2022-11-14

View Document

11/12/2211 December 2022 Appointment of Ms Florence Jumpp as a director on 2022-11-14

View Document

06/12/226 December 2022 Appointment of Mr William Louis Hazell as a secretary on 2022-11-14

View Document

06/12/226 December 2022 Termination of appointment of Nicholas John Meirion Lyon as a secretary on 2022-11-14

View Document

06/12/226 December 2022 Cessation of Nicholas Lyon as a person with significant control on 2022-11-14

View Document

06/12/226 December 2022 Termination of appointment of Nicholas John Meirion Lyon as a director on 2022-11-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MS NATHANIA HIRST / 13/12/2018

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS LYON / 13/12/2018

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MEIRION LYON / 13/12/2018

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS PAULINE FOSTER / 13/12/2018

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1216 December 2012 APPOINTMENT TERMINATED, DIRECTOR REBECCA DOUGHTY

View Document

16/12/1216 December 2012 DIRECTOR APPOINTED MRS PAULINE ANNE FOSTER

View Document

16/12/1216 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/12/1111 December 2011 DIRECTOR APPOINTED MRS REBECCA DOUGHTY

View Document

11/12/1111 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

11/12/1111 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTER

View Document

07/12/107 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR NICHOLAS JOHN MEIRION LYON

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MISS NATHANIA GEMMA LOUISE HIRST

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR CATRIONA RICHARDSON

View Document

19/12/0919 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR. CHRISTOPHER WILLIAM POTTER / 19/12/2009

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, DIRECTOR DANIEL METCALFE

View Document

19/12/0919 December 2009 APPOINTMENT TERMINATED, SECRETARY DANIEL METCALFE

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/08/0218 August 2002 NEW SECRETARY APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/12/9617 December 1996 RETURN MADE UP TO 06/12/96; CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 NEW SECRETARY APPOINTED

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 06/12/89; NO CHANGE OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

20/11/8720 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/11/8720 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

11/06/8611 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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