ISOBEL GROUP LIMITED

Barnes Roffe Llp 3 Brook Business Centre Barnes Roffe Llp 3 Brook Business Centre, Uxbridge, UB8 2FX, Middlesex, England
StatusACTIVE
Company No.09894489
CategoryPrivate Limited Company
Incorporated30 Nov 2015
Age8 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

ISOBEL GROUP LIMITED is an active private limited company with number 09894489. It was incorporated 8 years, 6 months, 13 days ago, on 30 November 2015. The company address is Barnes Roffe Llp 3 Brook Business Centre Barnes Roffe Llp 3 Brook Business Centre, Uxbridge, UB8 2FX, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2023

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Alan Hastings

Notification date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-30

Psc name: Paul Anthony Houlding

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2023

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert William Fletcher

Notification date: 2021-11-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Robert James Forshaw

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Memorandum articles

Date: 19 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Dec 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2021

Action Date: 27 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-27

Charge number: 098944890001

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-29

Officer name: Mr Steven Alan Hastings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Resolution

Date: 21 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Daryl Louise Fielding

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Anthony Houlding

Change date: 2018-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Susan Judith Laing

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Steven Alan Hastings

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Robert William Fletcher

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susan Judith Laing

Change date: 2018-11-29

Documents

View document PDF

Capital name of class of shares

Date: 08 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director termination with name

Date: 06 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: David Peter Alexander

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: David Peter Alexander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mrs Daryl Louise Fielding

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Robert James Forshaw

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

New address: Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX

Change date: 2016-12-06

Old address: Batnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Old address: 144 New Cavendish Street London W1W 6YF United Kingdom

New address: Batnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX

Change date: 2016-04-14

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 01 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 15 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-15

Capital : 50,004 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Susan Judith Laing

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Judith Laing

Appointment date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 30 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACONWOOD HALL LIMITED

BEACON BUILDING STAFFORD EDUCATION AND ENTERPRISE PARK,STAFFORD,ST18 0BF

Number:10816529
Status:ACTIVE
Category:Private Limited Company

BRIGHTSTORM LIMITED

58 SOUTH LIBERTY LANE,BRISTOL,BS3 2SY

Number:04177426
Status:ACTIVE
Category:Private Limited Company

CITY LAW PRACTICE SOLICITORS LTD

73 FRANCIS ROAD FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:09095184
Status:ACTIVE
Category:Private Limited Company

RT SERVICES AND TRADE LIMITED

15 HARDMAN STREET,WIGAN,WN3 5EZ

Number:11624588
Status:ACTIVE
Category:Private Limited Company

SOUND MORTGAGE OPTIONS LIMITED

277 EASTERN AVENUE, REDBRIDGE,ESSEX,IG4 5AT

Number:05493509
Status:ACTIVE
Category:Private Limited Company

SOUTH PLASTERING LTD

80 LANGFORD DRIVE,LUTON,LU2 9AL

Number:10280461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source