ISLINGTON GATES MANAGEMENT COMPANY LIMITED

04699180
FISHER HOUSE 84 FISHERTON STREET SALISBURY ENGLAND SP2 7QY

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 3 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2023 accounts Annual Accounts 2 Buy now
10 Aug 2023 officers Termination of appointment of director (Alice Macwilliam) 1 Buy now
02 Apr 2023 confirmation-statement Confirmation Statement With Updates 15 Buy now
11 Oct 2022 accounts Annual Accounts 2 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2021 officers Appointment of corporate secretary (Remus Management Limited) 2 Buy now
15 Oct 2021 officers Termination of appointment of secretary (Wolfs Block Management Limited) 1 Buy now
15 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2021 accounts Annual Accounts 2 Buy now
06 Jul 2021 officers Termination of appointment of director (Aaron Alexander Kenny) 1 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 15 Buy now
19 Jan 2021 accounts Annual Accounts 2 Buy now
02 Dec 2020 officers Appointment of director (Mr John Paul Houghton) 2 Buy now
10 Nov 2020 officers Appointment of corporate secretary (Wolfs Block Management Limited) 2 Buy now
15 Oct 2020 officers Termination of appointment of director (Robert May) 1 Buy now
06 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2020 confirmation-statement Confirmation Statement With Updates 17 Buy now
05 May 2020 officers Termination of appointment of secretary (Gbr Phoenix Beard Group Limited) 1 Buy now
05 May 2020 officers Appointment of director (Miss Anna Olivia Garside) 2 Buy now
05 May 2020 officers Appointment of director (Miss Alice Macwilliam) 2 Buy now
05 May 2020 officers Appointment of director (Mr James Thomas Edwin Illingworth) 2 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
17 Sep 2019 officers Termination of appointment of director (Helen Deborah Driscoll) 1 Buy now
17 Sep 2019 officers Termination of appointment of director (Mary Elizabeth Ross) 1 Buy now
17 Sep 2019 officers Termination of appointment of director (Daniel John Litman) 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 15 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
28 Apr 2018 confirmation-statement Confirmation Statement With Updates 15 Buy now
21 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
11 Jul 2017 officers Appointment of director (Mr Aaron Alexander Kenny) 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 18 Buy now
12 May 2017 officers Appointment of director (Mr Robert May) 2 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
19 Apr 2016 annual-return Annual Return 21 Buy now
19 Apr 2016 officers Termination of appointment of director (Andrew Clayton Smith) 1 Buy now
07 Oct 2015 accounts Annual Accounts 5 Buy now
11 May 2015 annual-return Annual Return 22 Buy now
22 Sep 2014 accounts Annual Accounts 5 Buy now
29 Aug 2014 officers Appointment of director (Mr Mark Webster) 3 Buy now
21 May 2014 annual-return Annual Return 21 Buy now
24 Sep 2013 accounts Annual Accounts 5 Buy now
10 Jun 2013 annual-return Annual Return 20 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
05 Sep 2012 officers Termination of appointment of secretary (Mainstay (Secretaries) Limited) 1 Buy now
05 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2012 officers Appointment of corporate secretary (Gbr Phoenix Beard Group Limited) 3 Buy now
20 Apr 2012 annual-return Annual Return 20 Buy now
20 Sep 2011 accounts Annual Accounts 5 Buy now
21 Mar 2011 annual-return Annual Return 20 Buy now
25 Sep 2010 accounts Annual Accounts 5 Buy now
21 Jun 2010 annual-return Annual Return 64 Buy now
18 Jun 2010 officers Change of particulars for director (Helen Deborah Driscoll) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mary Ross) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Andrew Clayton Smith) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Brian Simpson) 2 Buy now
18 Jun 2010 officers Appointment of corporate secretary (Mainstay (Secretaries) Limited) 3 Buy now
18 Jun 2010 officers Termination of appointment of secretary (Helen Driscoll) 2 Buy now
18 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 May 2010 officers Termination of appointment of secretary (Mainstay (Secretaries) Limited) 1 Buy now
29 Mar 2010 officers Appointment of secretary (Helen Deborah Driscoll) 3 Buy now
14 Jan 2010 officers Termination of appointment of secretary (Thomas Thompson) 2 Buy now
14 Jan 2010 officers Termination of appointment of director (Thomas Thompson) 2 Buy now
14 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jan 2010 officers Termination of appointment of director (Richard Adams) 2 Buy now
27 Nov 2009 officers Appointment of secretary (Thomas David Thompson) 3 Buy now
22 Oct 2009 capital Return of Allotment of shares 2 Buy now
19 Oct 2009 resolution Resolution 2 Buy now
24 Sep 2009 accounts Annual Accounts 5 Buy now
25 Aug 2009 officers Director appointed richard william adams 2 Buy now
25 Aug 2009 officers Director appointed mary ross 2 Buy now
25 Aug 2009 officers Director appointed philip michael davis 2 Buy now
07 May 2009 officers Director appointed daniel john litman 2 Buy now
30 Apr 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
30 Apr 2009 officers Appointment terminated director daniel litman 1 Buy now
30 Apr 2009 officers Appointment terminated director steven byrne 1 Buy now
30 Apr 2009 officers Appointment terminated secretary david fair 1 Buy now
30 Apr 2009 officers Appointment terminated director john corstorphine 1 Buy now
13 Apr 2009 officers Director appointed helen deborah driscoll 2 Buy now
13 Apr 2009 officers Director appointed brian simpson 2 Buy now
13 Apr 2009 officers Director appointed thomas david thompson 2 Buy now
13 Apr 2009 officers Director appointed andrew clayton smith 2 Buy now
03 Apr 2009 capital Gbp nc 153/163\16/02/09 1 Buy now
03 Apr 2009 resolution Resolution 1 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from 35 st paul's square birmingham west midlands B3 1QX 1 Buy now
03 Apr 2009 officers Secretary appointed mainstay (secretaries) LIMITED 2 Buy now
27 Aug 2008 accounts Annual Accounts 2 Buy now
02 Jul 2008 officers Director appointed daniel john litman 1 Buy now
14 Apr 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
31 Oct 2007 accounts Annual Accounts 2 Buy now
18 Apr 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
04 Dec 2006 accounts Annual Accounts 2 Buy now
04 Dec 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
21 Aug 2006 officers Director resigned 1 Buy now
20 Apr 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
10 Jan 2006 accounts Annual Accounts 1 Buy now
02 Jun 2005 address Registered office changed on 02/06/05 from: 21 george street birmingham west midlands B3 1QQ 1 Buy now
21 Apr 2005 annual-return Return made up to 17/03/05; full list of members 2 Buy now