- Company Overview for ISIS MANAGEMENT COMPANY LIMITED (04374762)
- Filing history for ISIS MANAGEMENT COMPANY LIMITED (04374762)
- People for ISIS MANAGEMENT COMPANY LIMITED (04374762)
- More for ISIS MANAGEMENT COMPANY LIMITED (04374762)
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) |
---|---|---|---|
31 Jan 2020 | CS01 | Confirmation statement made on 28 January 2020 with updates | |
25 Oct 2019 | RP04PSC01 | Second filing for the notification of Stephen Allen Schwarzman as a person with significant control | |
11 Oct 2019 | PSC02 | Notification of D.U.K.E. Real Estate Limited as a person with significant control on 8 October 2019 | |
11 Oct 2019 | PSC07 | Cessation of Shepval Development Company Limited as a person with significant control on 8 October 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
13 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
13 Apr 2018 | PSC01 |
Notification of Stephen Allen Schwarzman as a person with significant control on 30 August 2017
|
|
13 Apr 2018 | PSC07 | Cessation of Ivan Leodniovich Linshits as a person with significant control on 30 August 2017 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
27 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
10 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
01 Mar 2017 | CH02 | Director's details changed for Valsec Director Limited on 24 February 2017 | |
01 Mar 2017 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 | |
08 May 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
14 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
20 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
02 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
25 Jul 2013 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 25 July 2013 | |
03 Jul 2013 | CH01 | Director's details changed for Mrs Caroline Scott on 1 July 2013 | |
03 Jul 2013 | CH02 | Director's details changed for Valsec Director Limited on 1 July 2013 |