ISLECLIFF PROPERTY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02603059 |
Category | Private Limited Company |
Incorporated | 19 Apr 1991 |
Age | 33 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
ISLECLIFF PROPERTY MANAGEMENT COMPANY LIMITED is an active private limited company with number 02603059. It was incorporated 33 years, 1 month, 11 days ago, on 19 April 1991. The company address is 38 College Road, Epsom, KT17 4HJ, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Aug 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Confirmation statement with updates
Date: 16 Sep 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2020
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 10 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-09
Officer name: Mr Marc Robert White
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Legacy
Date: 16 Jan 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 30/06/2016
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2016
Action Date: 13 Feb 2016
Category: Address
Type: AD01
New address: 38 College Road Epsom Surrey KT17 4HJ
Change date: 2016-02-13
Old address: 19 High Street Great Bookham Surrey KT23 4AA
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 15 Jul 2013
Action Date: 28 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Scott Lockwood
Change date: 2012-11-28
Documents
Appoint person director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Scott Lockwood
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Change registered office address company with date old address
Date: 14 Jul 2011
Action Date: 14 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-14
Old address: 10 Linden Close Tadworth Surrey KT20 5UT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Termination secretary company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Appoint person secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nigel Stuart White
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Change registered office address company with date old address
Date: 15 Dec 2010
Action Date: 15 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-15
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Documents
Change registered office address company with date old address
Date: 10 Dec 2010
Action Date: 10 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-10
Old address: 19 High Street Great Bookham Surrey KT23 4AA
Documents
Termination secretary company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Eaton
Documents
Appoint corporate secretary company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Robert White
Change date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marc white / 31/12/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2009
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2006
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/06; full list of members
Documents
Legacy
Date: 20 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 20/07/06 from: 19 high street great bookham leatherhead surrey KT23 4AA
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/05; full list of members
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2004
Action Date: 24 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-24
Documents
Legacy
Date: 10 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Legacy
Date: 10 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; change of members
Documents
Legacy
Date: 24 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 24/03/03 from: 2ND floor 33 south street worthing west sussex BN11 3AS
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2003
Action Date: 24 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-24
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2001
Action Date: 24 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-24
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; change of members
Documents
Legacy
Date: 30 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 30/08/01 from: 41 chapel road worthing west sussex BN11 1EG
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 15 Sep 2000
Action Date: 24 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-24
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 09 Aug 1999
Action Date: 24 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-24
Documents
Legacy
Date: 28 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; no change of members
Documents
Accounts with accounts type small
Date: 28 Jan 1999
Action Date: 24 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-24
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; full list of members
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 02/09/97 from: kelly house warwick road tunbridge wells kent TN1 1YL
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; change of members
Documents
Accounts with accounts type full
Date: 20 May 1997
Action Date: 24 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-24
Documents
Legacy
Date: 03 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Nov 1996
Action Date: 24 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-24
Documents
Resolution
Date: 19 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; full list of members
Documents
Legacy
Date: 14 May 1996
Category: Address
Type: 287
Description: Registered office changed on 14/05/96 from: 30 stacey road tonbridge kent TN10 3AR
Documents
Legacy
Date: 14 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 14 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 10853880 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 DEWSBURY ROAD,LUTON,LU3 2HJ
Number: | 11190867 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09785993 |
Status: | ACTIVE |
Category: | Private Limited Company |
263 ALEXANDRA ROAD,LONDON,N10 2EU
Number: | 11261638 |
Status: | ACTIVE |
Category: | Private Limited Company |
72A HIGH STREET,BATTLE,TN33 0AG
Number: | 09769739 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 LAKEVIEW STABLES LOWER ST. CLERE,SEVENOAKS,TN15 6NL
Number: | 11773397 |
Status: | ACTIVE |
Category: | Private Limited Company |