ILET PROPERTIES LTD
Status | ACTIVE |
Company No. | 09026231 |
Category | Private Limited Company |
Incorporated | 06 May 2014 |
Age | 10 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
ILET PROPERTIES LTD is an active private limited company with number 09026231. It was incorporated 10 years, 26 days ago, on 06 May 2014. The company address is 6 Bridge Street, Northampton, NN1 1NW, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 15 Jul 2022
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 08 Sep 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-11
Officer name: Matthew David Munns
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Notification of a person with significant control
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-22
Psc name: Toni Jenkins
Documents
Cessation of a person with significant control
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew David Munns
Cessation date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Change person director company with change date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Matthew David Munns
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-01
New address: 6 Bridge Street Northampton NN1 1NW
Old address: Suite 17 Burlington House 369 Wellingborough Road Northampton Northants NN1 4EU
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change person director company with change date
Date: 05 Jun 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Miss Toni Erica Jenkins
Documents
Appoint person director company with name date
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Toni Erica Jenkins
Appointment date: 2014-11-28
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Address
Type: AD01
New address: Suite 17 Burlington House 369 Wellingborough Road Northampton Northants NN1 4EU
Old address: Suite 17 Burlington House 369 Wellingborough Road Northampton Northants NN1 4EU England
Change date: 2014-07-17
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-10
Old address: 60 High Street Collingtree Northampton NN4 0NE
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Some Companies
1-3 CHESTER ROAD,SOUTH WIRRAL,CH64 9PA
Number: | OC367720 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
COUNTY GARAGE (BIRMINGHAM) LIMITED
3 BRETBY CLOSE,SOLIHULL,B93 9BY
Number: | 00625020 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPERGATE HOUSE,,LONDON,E1 7NJ
Number: | 01257507 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIDENT TRUST COMPANY (BVI) LIMITED,ROAD TOWN,
Number: | FC034128 |
Status: | ACTIVE |
Category: | Other company type |
64A HARLESTON ROAD,BIRMINGHAM,B44 8RR
Number: | 11467801 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHARLES COURT,ERITH,DA8 3BY
Number: | 09393870 |
Status: | ACTIVE |
Category: | Private Limited Company |