ISOBAR PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 26/09/2426 September 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/01/2431 January 2024 | Director's details changed for Mr James Richard Sherborne on 2024-01-26 |
| 18/12/2318 December 2023 | |
| 18/12/2318 December 2023 | |
| 18/12/2318 December 2023 | |
| 18/12/2318 December 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
| 29/11/2329 November 2023 | |
| 29/11/2329 November 2023 | |
| 29/11/2329 November 2023 | |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 08/12/228 December 2022 | Director's details changed for Mr Jeremy Russell Clark on 2022-12-08 |
| 02/12/222 December 2022 | |
| 02/12/222 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
| 14/11/2214 November 2022 | |
| 14/11/2214 November 2022 | |
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 13/10/2113 October 2021 | |
| 13/10/2113 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 21 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 16/03/1716 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/04/1622 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 01/10/151 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 02/10/142 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/10/134 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN HANCOCK / 10/10/2012 |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 09/10/129 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 09/10/129 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / NEIL JOHN HANCOCK / 27/09/2012 |
| 09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN HANCOCK / 27/09/2012 |
| 23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/10/116 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 07/10/107 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
| 02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/10/095 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
| 15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 01/10/081 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
| 01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 03/10/073 October 2007 | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS |
| 21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 6 ST MICHAELS COURT ST MICHAELS SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1JB |
| 23/10/0623 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 23/10/0623 October 2006 | LOCATION OF REGISTER OF MEMBERS |
| 23/10/0623 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
| 13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 05/10/055 October 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
| 30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 30/12/0430 December 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
| 03/08/043 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 03/10/033 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
| 24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 25/03/0325 March 2003 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 5 SAINT MICHAELS COURT SAINT MICHAELS SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1JB |
| 07/10/027 October 2002 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
| 12/06/0212 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/06/0212 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/06/0212 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/03/0227 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
| 26/10/0126 October 2001 | NEW DIRECTOR APPOINTED |
| 09/10/019 October 2001 | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS |
| 25/06/0125 June 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
| 03/01/013 January 2001 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01 |
| 20/12/0020 December 2000 | SECRETARY RESIGNED |
| 20/12/0020 December 2000 | REGISTERED OFFICE CHANGED ON 20/12/00 FROM: THE STABLE OFFICES PATONIA COTTAGE SANDHURST LANE SANDHURST GLOUCESTER GL2 9NZ |
| 20/12/0020 December 2000 | NEW DIRECTOR APPOINTED |
| 20/12/0020 December 2000 | NEW SECRETARY APPOINTED |
| 20/12/0020 December 2000 | DIRECTOR RESIGNED |
| 20/12/0020 December 2000 | NEW DIRECTOR APPOINTED |
| 03/10/003 October 2000 | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS |
| 14/07/0014 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
| 13/10/9913 October 1999 | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS |
| 08/09/998 September 1999 | NEW SECRETARY APPOINTED |
| 12/08/9912 August 1999 | NEW DIRECTOR APPOINTED |
| 18/03/9918 March 1999 | REGISTERED OFFICE CHANGED ON 18/03/99 FROM: PATONIA WALLSWORTH LANE SANDHURST GLOUCESTER GL2 9NZ |
| 13/01/9913 January 1999 | DIRECTOR RESIGNED |
| 13/01/9913 January 1999 | SECRETARY RESIGNED |
| 13/01/9913 January 1999 | REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 73-75 PRINCESS STREET ST PETERS SQUARE MANCHESTER M2 4EG |
| 24/09/9824 September 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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