ISLAND ROAD (HERSDEN) MANAGEMENT COMPANY LIMITED

05113164
UNIT 2 DENNE HILL BUSINESS CENTR WOMENSWOLD CANTERBURY CT4 6HD

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 officers Appointment of director (Mrs Lynn Austin) 2 Buy now
03 Nov 2023 officers Termination of appointment of director (Robby Tuck-Brown) 1 Buy now
20 Jul 2023 accounts Annual Accounts 4 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 4 Buy now
17 Aug 2022 officers Second Filing Of Secretary Termination With Name 3 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
04 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 officers Appointment of corporate secretary (Kent Property (Block and Estate) Management Ltd) 2 Buy now
16 Feb 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
11 Feb 2022 officers Termination of appointment of director (Lynn Muriel Austin) 1 Buy now
11 Feb 2022 officers Termination of appointment of secretary (Lynn Muriel Austin) 2 Buy now
23 Dec 2021 officers Appointment of director (Mr Robby Tuck-Brown) 2 Buy now
23 Dec 2021 officers Termination of appointment of director (Barbara May Bradley) 1 Buy now
17 Dec 2021 accounts Annual Accounts 4 Buy now
07 Sep 2021 officers Termination of appointment of director (John Karim Long) 1 Buy now
21 Jun 2021 officers Appointment of director (Mrs June Patrica Holley) 2 Buy now
21 Jun 2021 officers Termination of appointment of director (Maureen Ann Robinson) 1 Buy now
07 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 officers Change of particulars for director (Ms Maureen Ann Robinson) 2 Buy now
10 Sep 2020 accounts Annual Accounts 4 Buy now
10 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 4 Buy now
04 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2019 officers Termination of appointment of secretary (Maureen Ann Robinson) 1 Buy now
24 Mar 2019 officers Appointment of secretary (Mrs Lynn Muriel Austin) 2 Buy now
24 Mar 2019 officers Appointment of director (Mrs Lynn Muriel Austin) 3 Buy now
28 Jan 2019 accounts Annual Accounts 4 Buy now
01 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2018 officers Appointment of secretary (Ms Maureen Ann Robinson) 2 Buy now
29 Sep 2018 officers Termination of appointment of secretary (Estate Services (Southern) Limited T/a Fell Reynolds) 1 Buy now
29 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 accounts Annual Accounts 2 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2017 officers Appointment of corporate secretary (Estate Services (Southern) Limited T/a Fell Reynolds) 2 Buy now
31 Mar 2017 officers Termination of appointment of secretary (Roderick David Baker) 1 Buy now
24 Jan 2017 accounts Annual Accounts 2 Buy now
24 Oct 2016 officers Termination of appointment of director (Bee Choo Brittain) 1 Buy now
05 May 2016 annual-return Annual Return 6 Buy now
12 Nov 2015 officers Appointment of secretary (Mr Roderick David Baker) 2 Buy now
01 Oct 2015 officers Termination of appointment of secretary (Alan George Ratford) 1 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2015 accounts Annual Accounts 3 Buy now
03 Jun 2015 officers Appointment of director (Ms Barbara May Bradley) 2 Buy now
27 Apr 2015 annual-return Annual Return 6 Buy now
01 Dec 2014 officers Change of particulars for director (Dr Sylivia Grace Marianne Jean Lobo) 2 Buy now
19 Sep 2014 officers Appointment of director (Ms Maureen Ann Robinson) 2 Buy now
12 Sep 2014 officers Termination of appointment of director (Glynis Mary Louise Batter) 1 Buy now
17 Jun 2014 accounts Annual Accounts 3 Buy now
29 Apr 2014 annual-return Annual Return 6 Buy now
07 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2013 accounts Annual Accounts 3 Buy now
29 Apr 2013 annual-return Annual Return 6 Buy now
04 Jul 2012 accounts Annual Accounts 6 Buy now
30 Apr 2012 annual-return Annual Return 6 Buy now
05 Dec 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
27 Apr 2011 annual-return Annual Return 6 Buy now
18 Apr 2011 officers Termination of appointment of director (Maureen Robinson) 1 Buy now
15 Apr 2011 accounts Annual Accounts 8 Buy now
25 May 2010 accounts Annual Accounts 3 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for director (Dr Sylivia Grace Marianne Jean Lobo) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Bee Choo Brittain) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Maureen Ann Robinson) 2 Buy now
01 Oct 2009 accounts Annual Accounts 3 Buy now
29 Apr 2009 annual-return Annual return made up to 27/04/09 3 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
09 Apr 2009 officers Appointment terminated secretary hertford company secretaries LIMITED 1 Buy now
09 Apr 2009 officers Secretary appointed alan george ratford 2 Buy now
06 Apr 2009 officers Director appointed dr sylivia grace marianne jean lobo 1 Buy now
13 Mar 2009 officers Appointment terminated director cpm asset management LIMITED 1 Buy now
13 Mar 2009 officers Appointment terminated director hertford company secretaries LIMITED 1 Buy now
10 Mar 2009 officers Director appointed maureen ann robinson 2 Buy now
10 Mar 2009 officers Director appointed john karim long 2 Buy now
10 Mar 2009 officers Director appointed bee choo brittain 2 Buy now
10 Mar 2009 officers Director appointed glynis mary louise batter 2 Buy now
09 May 2008 accounts Annual Accounts 9 Buy now
30 Apr 2008 annual-return Annual return made up to 27/04/08 2 Buy now
30 Apr 2008 address Registered office changed on 30/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
29 Jun 2007 annual-return Annual return made up to 27/04/07 4 Buy now
10 May 2007 accounts Annual Accounts 1 Buy now
10 May 2007 resolution Resolution 1 Buy now
16 Mar 2007 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
10 May 2006 annual-return Annual return made up to 27/04/06 4 Buy now
21 Apr 2006 accounts Annual Accounts 1 Buy now
21 Apr 2006 resolution Resolution 1 Buy now
15 Jul 2005 annual-return Annual return made up to 27/04/05 4 Buy now
09 Mar 2005 accounts Annual Accounts 1 Buy now
09 Mar 2005 resolution Resolution 1 Buy now
24 May 2004 accounts Accounting reference date shortened from 30/04/05 to 31/08/04 1 Buy now
27 Apr 2004 incorporation Incorporation Company 19 Buy now