ISLE OF WIGHT PROPERTIES LTD
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-12-18 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-30 |
26/03/2426 March 2024 | Director's details changed for Mr Anthony Leslie Wood-Robinson on 2024-03-26 |
26/03/2426 March 2024 | Director's details changed for Mr Anthony Leslie Wood-Robinson on 2024-03-26 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-18 with updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-12-30 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
16/11/2216 November 2022 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-16 |
16/11/2216 November 2022 | Change of details for Rotapoint Limited as a person with significant control on 2022-11-02 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/01/1613 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1424 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/09/1313 September 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4 |
13/09/1313 September 2013 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3 |
25/06/1325 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/01/1321 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
15/11/1215 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 5 |
04/10/124 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
12/09/1212 September 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
06/01/126 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
05/01/125 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
06/01/116 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | APPOINTMENT TERMINATED, SECRETARY GRAHAM PECK |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/1020 January 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
24/07/0924 July 2009 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 17 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN UNITED KINGDOM |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 136 & 137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW |
23/07/0823 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
23/07/0823 July 2008 | SECRETARY APPOINTED GRAHAM ARTHUR PECK |
11/07/0811 July 2008 | DIRECTOR APPOINTED ANTHONY LESLIE WOOD-ROBINSON |
18/06/0818 June 2008 | APPOINTMENT TERMINATED SECRETARY SIGMA HOMES LTD |
18/06/0818 June 2008 | APPOINTMENT TERMINATED DIRECTOR GERALDINE WARD |
18/06/0818 June 2008 | APPOINTMENT TERMINATED DIRECTOR PHILIP SNELLEN |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/01/0725 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/05/0526 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0515 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0515 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0515 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0528 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 136 &137 PYLE STREET NEWPORT ISLE OF WIGHT PO33 3UZ |
17/11/0417 November 2004 | SHARES ISSUED 15/10/04 |
17/11/0417 November 2004 | NEW DIRECTOR APPOINTED |
19/07/0419 July 2004 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 21 MUSTERS ROAD, WEST BRIDGFORD NOTTINGHAM NOTTS NG2 7PP |
26/04/0426 April 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
13/01/0413 January 2004 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 1 MUSTERS ROAD, WEST BRIDGFORD NOTTINGHAM NOTTS NG2 7PP |
07/01/047 January 2004 | SECRETARY RESIGNED |
07/01/047 January 2004 | DIRECTOR RESIGNED |
07/01/047 January 2004 | NEW SECRETARY APPOINTED |
07/01/047 January 2004 | NEW DIRECTOR APPOINTED |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/12/0318 December 2003 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: RUTHERFORD TRAINING LTD BEXONS ACC, 1 MUSTERS RD WEST BRIDGFORD, NOTTINGHAM NOTTS NG2 7PP |
More Company Information
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