IDLEWOOD PROPERTIES LIMITED

03462642
WELLESLEY HOUSE LONDON ROAD WATERLOOVILLE ENGLAND PO7 7AN

Documents

Documents
Date Category Description Pages
03 Dec 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2024 accounts Annual Accounts 11 Buy now
02 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2023 accounts Annual Accounts 11 Buy now
14 Aug 2023 officers Termination of appointment of director (Diana Valerie Hilda Humphrys) 1 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Aug 2022 accounts Annual Accounts 8 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2021 accounts Annual Accounts 8 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2020 accounts Annual Accounts 9 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2019 accounts Annual Accounts 9 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2018 accounts Annual Accounts 10 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 accounts Annual Accounts 6 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Nov 2016 officers Change of particulars for director (Diana Valerie Hilda Humphrys) 2 Buy now
04 Nov 2016 officers Change of particulars for director (Sarah Frances O'donovan) 2 Buy now
04 Nov 2016 officers Change of particulars for director (Emma Hilda Clare Davis) 2 Buy now
05 Apr 2016 accounts Annual Accounts 6 Buy now
20 Nov 2015 annual-return Annual Return 5 Buy now
12 Feb 2015 accounts Annual Accounts 6 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 accounts Annual Accounts 6 Buy now
08 Nov 2013 annual-return Annual Return 5 Buy now
21 May 2013 accounts Annual Accounts 6 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
23 Aug 2012 accounts Annual Accounts 6 Buy now
01 Nov 2011 annual-return Annual Return 5 Buy now
22 Jul 2011 accounts Annual Accounts 8 Buy now
23 May 2011 officers Termination of appointment of secretary (Nicholas Humphrys) 1 Buy now
23 May 2011 officers Appointment of director (Emma Hilda Clare Davis) 2 Buy now
23 May 2011 officers Appointment of director (Sarah Frances O'donovan) 2 Buy now
23 May 2011 officers Termination of appointment of director (Nicholas Humphrys) 1 Buy now
25 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Jan 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Dec 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 accounts Annual Accounts 8 Buy now
23 Nov 2009 annual-return Annual Return 5 Buy now
23 Nov 2009 officers Change of particulars for director (Nicholas Barclay Humphrys) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Diana Valerie Hilda Humphrys) 2 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
31 Mar 2009 accounts Annual Accounts 6 Buy now
13 Nov 2008 annual-return Return made up to 27/10/08; full list of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 6 Buy now
05 Nov 2007 annual-return Return made up to 27/10/07; full list of members 2 Buy now
05 Apr 2007 accounts Annual Accounts 6 Buy now
30 Oct 2006 annual-return Return made up to 27/10/06; full list of members 2 Buy now
29 Aug 2006 accounts Annual Accounts 6 Buy now
23 Nov 2005 annual-return Return made up to 27/10/05; full list of members 2 Buy now
07 Sep 2005 accounts Annual Accounts 6 Buy now
09 Nov 2004 annual-return Return made up to 27/10/04; full list of members 7 Buy now
28 Sep 2004 accounts Annual Accounts 6 Buy now
28 Nov 2003 annual-return Return made up to 27/10/03; full list of members 7 Buy now
30 Sep 2003 accounts Annual Accounts 5 Buy now
11 Nov 2002 annual-return Return made up to 27/10/02; full list of members 7 Buy now
17 Sep 2002 accounts Annual Accounts 5 Buy now
08 Nov 2001 annual-return Return made up to 27/10/01; full list of members 6 Buy now
23 Aug 2001 accounts Annual Accounts 5 Buy now
01 Nov 2000 annual-return Return made up to 27/10/00; full list of members 6 Buy now
21 Sep 2000 accounts Annual Accounts 6 Buy now
23 Nov 1999 annual-return Return made up to 07/11/99; full list of members 6 Buy now
16 Apr 1999 accounts Annual Accounts 4 Buy now
26 Nov 1998 annual-return Return made up to 07/11/98; full list of members 6 Buy now
03 Mar 1998 address Registered office changed on 03/03/98 from: c/o murray mcintosh obrien ca wellesely hse 204 london road waterlooville hampshire PO7 7AN 1 Buy now
17 Nov 1997 capital Ad 07/11/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
17 Nov 1997 officers Secretary resigned 1 Buy now
17 Nov 1997 officers Director resigned 1 Buy now
17 Nov 1997 officers New secretary appointed;new director appointed 2 Buy now
17 Nov 1997 officers New director appointed 2 Buy now
07 Nov 1997 incorporation Incorporation Company 16 Buy now