ISLEGROVE HOMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Registration of charge 100577680015, created on 2021-12-01

View Document

15/12/2115 December 2021 Registration of charge 100577680014, created on 2021-12-01

View Document

11/11/2111 November 2021 Satisfaction of charge 100577680003 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 100577680001 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 100577680002 in full

View Document

11/11/2111 November 2021 Satisfaction of charge 100577680004 in full

View Document

04/11/214 November 2021 Registered office address changed from 23 King Street Cambridge CB1 1AH England to 36 Marlowe House Kingsley Walk Cambridge CB5 8NY on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from PO Box Box 45 23 King Street Cambridge CB1 1AH England to 23 King Street Cambridge CB1 1AH on 2021-11-04

View Document

20/10/2120 October 2021 Registered office address changed from PO Box Box 45 23 23 King Street Cambridge CB1 1AH England to PO Box Box 45 23 King Street Cambridge CB1 1AH on 2021-10-20

View Document

20/10/2120 October 2021 Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF United Kingdom to PO Box Box 45 23 23 King Street Cambridge CB1 1AH on 2021-10-20

View Document

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

View Accounts

29/05/2029 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100577680011

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100577680010

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100577680009

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100577680007

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100577680008

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100577680006

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100577680005

View Document

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

View Accounts

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100577680003

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100577680004

View Document

10/01/1810 January 2018 CESSATION OF CAROLINE PATRICIA PRICE AS A PSC

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRICE

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100577680001

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100577680002

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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