11-22 ISLET PARK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewTermination of appointment of William Packer as a director on 2025-08-03

View Document

03/08/253 August 2025 NewTermination of appointment of John Mark Statham as a director on 2025-08-03

View Document

12/06/2512 June 2025 Register inspection address has been changed to 16 Islet Park Maidenhead SL6 8LE

View Document

12/06/2512 June 2025 Termination of appointment of Richard James Fay as a director on 2025-03-14

View Document

12/06/2512 June 2025 Appointment of Miss Valerija Seveliova as a director on 2025-03-14

View Document

03/11/243 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

03/11/243 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/11/233 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/11/216 November 2021 Appointment of Mr Richard James Fay as a director on 2021-11-04

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

03/11/213 November 2021 Termination of appointment of Robert Clive Wright as a director on 2021-08-14

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

03/11/193 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

01/11/181 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/11/172 November 2017 DIRECTOR APPOINTED MR ROBERT CHARLES HAMILTON-DAY

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

01/11/171 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN BRYANT

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR THERESE BONSOR

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR MAYE PARR

View Document

09/11/159 November 2015 DIRECTOR APPOINTED DR JOHN EDWARD BAKER

View Document

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MAYE PARR / 16/09/2011

View Document

02/11/152 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/11/143 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAYE PARR / 16/09/2011

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAYE PARR / 12/10/2011

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAYE PARR / 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED ROBERT CLIVE WRIGHT

View Document

05/11/115 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOGARTY

View Document

05/11/115 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/11/1016 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN STELLA BRYANT / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN WEBB / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAYE PARR / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD FOGARTY / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN CALDER / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK STATHAM / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY RESEIGH / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THERESE PAULINE BONSOR / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROSE VALENTINE / 03/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARY RESEIGH / 03/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IONA ETCHELLS / 03/11/2009

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/07

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/06

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 16 ISLET PARK MAIDENHEAD BERKSHIRE SL6 8LE

View Document

05/12/005 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 RETURN MADE UP TO 28/10/99; CHANGE OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

12/08/9912 August 1999 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 01/01/00 AMEND

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 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