EXUMA ISLAND PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-10 with updates |
| 14/11/2414 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 16/08/2416 August 2024 | Termination of appointment of Stephen Cook as a secretary on 2024-05-14 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 15/12/2215 December 2022 | Certificate of change of name |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-05-10 with updates |
| 07/07/217 July 2021 | Certificate of change of name |
| 07/07/217 July 2021 | Resolutions |
| 07/07/217 July 2021 | Change of name notice |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 15/08/1815 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN COOK / 17/07/2018 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/05/1619 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/12/1517 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 17/12/1517 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
| 17/12/1517 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 17/12/1517 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 17/12/1517 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 17/12/1517 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
| 17/12/1517 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 |
| 17/12/1517 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 |
| 28/05/1528 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/05/1429 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/05/1313 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/01/138 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
| 24/05/1224 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 02/01/122 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
| 22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/07/116 July 2011 | SECRETARY APPOINTED MR STEPHEN COOK |
| 05/07/115 July 2011 | APPOINTMENT TERMINATED, SECRETARY BARRONS LIMITED |
| 23/05/1123 May 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
| 12/05/1112 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 05/01/115 January 2011 | 09/05/09 FULL LIST AMEND |
| 16/12/1016 December 2010 | APPOINTMENT TERMINATED, SECRETARY COBAT SECRETARIAL SERVICES LTD |
| 16/12/1016 December 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 08/12/108 December 2010 | CORPORATE SECRETARY APPOINTED BARRONS LIMITED |
| 24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 1ST FLOOR COBAT HOUSE 1446 - 1448 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UT |
| 25/05/1025 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
| 24/05/1024 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COBAT SECRETARIAL SERVICES LTD / 05/05/2010 |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 09/06/099 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
| 03/04/093 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 05/06/085 June 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 18/03/0818 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 14/02/0814 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/05/0723 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/05/0723 May 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
| 05/04/075 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 08/12/068 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/05/0615 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
| 05/02/065 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 17/01/0617 January 2006 | SECRETARY RESIGNED |
| 17/01/0617 January 2006 | NEW SECRETARY APPOINTED |
| 26/10/0526 October 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
| 09/07/059 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/04/052 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/01/0526 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
| 08/06/048 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/06/045 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/05/0420 May 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
| 12/05/0312 May 2003 | NEW SECRETARY APPOINTED |
| 09/05/039 May 2003 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 09/05/039 May 2003 | DIRECTOR RESIGNED |
| 09/05/039 May 2003 | SECRETARY RESIGNED |
| 09/05/039 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/05/039 May 2003 | NEW DIRECTOR APPOINTED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXUMA ISLAND PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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