JOHN ISLIP STREET (FREEHOLD) LIMITED

05177021
BURNHAM YARD LONDON END BEACONSFIELD BUCKS HP9 2JH

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 8 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Aug 2024 officers Change of particulars for director (Mr Jamie Timothy Bill) 2 Buy now
19 Oct 2023 officers Termination of appointment of director (Amrit Singh Gill) 1 Buy now
14 Sep 2023 accounts Annual Accounts 8 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Aug 2023 officers Appointment of director (Mr Amrit Singh Gill) 2 Buy now
05 Jul 2023 officers Termination of appointment of director (Sumant Wahi) 1 Buy now
29 Sep 2022 accounts Annual Accounts 8 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jul 2022 officers Termination of appointment of director (Joseph Robert Staton) 1 Buy now
19 Apr 2022 accounts Annual Accounts 8 Buy now
14 Dec 2021 officers Change of particulars for director (Mr Joseph Robert Staton) 2 Buy now
14 Dec 2021 officers Change of particulars for director (Mr Jamie Timothy Bill) 2 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jul 2021 officers Appointment of director (Mr Malcolm Lyon) 2 Buy now
13 Jul 2021 officers Termination of appointment of director (Lisa June Redfern) 1 Buy now
08 Apr 2021 officers Change of particulars for director (Mr Jamie Timothy Bill) 2 Buy now
08 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2021 accounts Annual Accounts 8 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Jan 2020 accounts Annual Accounts 8 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 8 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 accounts Annual Accounts 8 Buy now
23 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 7 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2016 accounts Annual Accounts 7 Buy now
08 Feb 2016 officers Appointment of director (Ms Lisa June Redfern) 2 Buy now
21 Jul 2015 annual-return Annual Return 6 Buy now
08 Jul 2015 officers Appointment of director (Mr Jamie Timothy Bill) 2 Buy now
08 Jul 2015 officers Appointment of director (Mr Joseph Robert Staton) 2 Buy now
03 Jul 2015 officers Termination of appointment of director (Margaret Elizabeth Mcveigh) 1 Buy now
03 Jul 2015 officers Termination of appointment of director (Jonathan David Hellewell) 1 Buy now
06 May 2015 accounts Annual Accounts 8 Buy now
25 Jul 2014 annual-return Annual Return 7 Buy now
21 May 2014 accounts Annual Accounts 7 Buy now
20 Feb 2014 officers Termination of appointment of director (Keith Humphrey) 1 Buy now
02 Aug 2013 annual-return Annual Return 8 Buy now
20 May 2013 officers Termination of appointment of director (Martin O'neill) 1 Buy now
03 May 2013 accounts Annual Accounts 8 Buy now
29 Aug 2012 officers Appointment of director (Mr Damien Thaddeus Maguire) 2 Buy now
29 Aug 2012 officers Appointment of director (Mr Sumant Wahi) 2 Buy now
28 Aug 2012 officers Termination of appointment of director (Lily Segerman-Peck) 1 Buy now
28 Aug 2012 officers Termination of appointment of secretary (Lily Segerman-Peck) 1 Buy now
28 Aug 2012 annual-return Annual Return 8 Buy now
27 Jul 2012 officers Appointment of secretary (Graham Trevor Bosman) 3 Buy now
27 Jul 2012 officers Appointment of director (Graham Trevor Bosman) 3 Buy now
26 Apr 2012 accounts Annual Accounts 12 Buy now
10 Aug 2011 officers Appointment of director (Margaret Elizabeth Mcveigh) 3 Buy now
09 Aug 2011 annual-return Annual Return 17 Buy now
04 May 2011 accounts Annual Accounts 12 Buy now
18 Feb 2011 officers Termination of appointment of director (Andrew Kafkaris) 2 Buy now
26 Aug 2010 accounts Annual Accounts 7 Buy now
11 Aug 2010 officers Termination of appointment of director (Simon Mace) 2 Buy now
29 Jul 2010 annual-return Annual Return 18 Buy now
08 Feb 2010 officers Appointment of director (Keith William Humphrey) 3 Buy now
16 Jan 2010 officers Appointment of director (Dr Lily May Segerman-Peck) 3 Buy now
16 Jan 2010 officers Appointment of director (Lord Martin John O'neill) 3 Buy now
16 Jan 2010 officers Appointment of director (Jonathan David Hellewell) 3 Buy now
16 Jan 2010 officers Appointment of secretary (Dr Lily May Segerman-Peck) 3 Buy now
16 Jan 2010 officers Termination of appointment of secretary (Andrew Kafkaris) 2 Buy now
16 Jan 2010 officers Termination of appointment of director (Helen Cheung) 2 Buy now
18 Aug 2009 annual-return Annual return made up to 12/07/09 10 Buy now
02 Jun 2009 accounts Annual Accounts 12 Buy now
27 Apr 2009 address Registered office changed on 27/04/2009 from, risborough house, 38-40 sycamore road, amersham, buckinghamshire, HP6 5DZ 1 Buy now
18 Aug 2008 annual-return Annual return made up to 12/07/08 3 Buy now
03 Jun 2008 accounts Annual Accounts 5 Buy now
06 Sep 2007 annual-return Annual return made up to 12/07/07 4 Buy now
05 Jun 2007 accounts Annual Accounts 7 Buy now
14 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
13 Oct 2006 accounts Annual Accounts 7 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: 117 millbank court, 24 john islip street, london, SW1P 4LQ 1 Buy now
11 Aug 2006 annual-return Annual return made up to 12/07/06 4 Buy now
04 Aug 2005 annual-return Annual return made up to 12/07/05 4 Buy now
12 Jul 2004 incorporation Incorporation Company 20 Buy now