JOHN ISLIP STREET (MANAGEMENT) LIMITED
Company number 01321901
- Company Overview for JOHN ISLIP STREET (MANAGEMENT) LIMITED (01321901)
- Filing history for JOHN ISLIP STREET (MANAGEMENT) LIMITED (01321901)
- People for JOHN ISLIP STREET (MANAGEMENT) LIMITED (01321901)
- More for JOHN ISLIP STREET (MANAGEMENT) LIMITED (01321901)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2013 | AD03 | Register(s) moved to registered inspection location | |
09 May 2013 | AD02 | Register inspection address has been changed | |
12 Apr 2013 | AP01 | Appointment of Damien Thaddeus Maguire as a director | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 18 April 2012 no member list | |
16 May 2012 | CH01 | Director's details changed for Dr Lily May Segerman Peck on 18 April 2012 | |
16 May 2012 | CH01 | Director's details changed for David James Ramsden on 18 April 2012 | |
16 May 2012 | CH01 | Director's details changed for Mr Godfrey Vernon Holliday on 18 April 2012 | |
16 May 2012 | CH01 | Director's details changed for Keith Humphrey on 18 April 2012 | |
16 Mar 2012 | TM01 | Termination of appointment of Paul Clarke as a director | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 18 April 2011 | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 22 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Oct 2009 | 288b | Appointment terminated | |
02 Oct 2009 | 288b | Appointment terminated director simon mace | |
08 Jun 2009 | 363a | Annual return made up to 22/03/09 | |
11 May 2009 | 288b | Appointment terminated director andrew kafkaris | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Jul 2008 | 288a | Secretary appointed andrew william kafkaris | |
23 Jul 2008 | 288a | Director appointed jonathan hellewell | |
23 Jul 2008 | 288a | Director appointed paul clarke | |
23 Jul 2008 | 288a | Director appointed david ramsden |