ISLE OF WIGHT PROPERTIES LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

26/03/2426 March 2024 Director's details changed for Mr Anthony Leslie Wood-Robinson on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Mr Anthony Leslie Wood-Robinson on 2024-03-26

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

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

View Document

16/11/2216 November 2022 Change of details for Rotapoint Limited as a person with significant control on 2022-11-02

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4

View Document

13/09/1313 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/1321 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 5

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

05/01/125 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM PECK

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 17 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1BN UNITED KINGDOM

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 136 & 137 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

23/07/0823 July 2008 SECRETARY APPOINTED GRAHAM ARTHUR PECK

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED ANTHONY LESLIE WOOD-ROBINSON

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY SIGMA HOMES LTD

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR GERALDINE WARD

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP SNELLEN

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 136 &137 PYLE STREET NEWPORT ISLE OF WIGHT PO33 3UZ

View Document

17/11/0417 November 2004 SHARES ISSUED 15/10/04

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 21 MUSTERS ROAD, WEST BRIDGFORD NOTTINGHAM NOTTS NG2 7PP

View Document

26/04/0426 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 1 MUSTERS ROAD, WEST BRIDGFORD NOTTINGHAM NOTTS NG2 7PP

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

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

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