ISCA PROPERTY HOLDINGS LIMITED

05870067
CROESLLYWARCH TREDUNNOCK USK WALES NP15 1PE

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 9 Buy now
26 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2023 accounts Annual Accounts 9 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2021 accounts Annual Accounts 12 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 13 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 accounts Annual Accounts 13 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 11 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2018 accounts Annual Accounts 7 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2017 accounts Annual Accounts 4 Buy now
09 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
09 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 6 Buy now
07 Jan 2016 mortgage Registration of a charge 116 Buy now
07 Jan 2016 mortgage Registration of a charge 76 Buy now
07 Jan 2016 mortgage Registration of a charge 76 Buy now
22 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2015 officers Change of particulars for secretary 1 Buy now
03 Aug 2015 annual-return Annual Return 5 Buy now
03 Aug 2015 officers Change of particulars for secretary (Sharon Allcock) 1 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 accounts Annual Accounts 5 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
11 Jul 2014 accounts Annual Accounts 6 Buy now
19 Dec 2013 mortgage Registration of a charge 17 Buy now
10 Sep 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 accounts Annual Accounts 6 Buy now
30 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
07 Sep 2012 annual-return Annual Return 5 Buy now
03 May 2012 accounts Annual Accounts 7 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
18 May 2011 accounts Annual Accounts 6 Buy now
12 Jul 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 accounts Annual Accounts 6 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
20 May 2009 accounts Annual Accounts 6 Buy now
20 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 6 6 Buy now
04 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
23 Jul 2008 capital Capitals not rolled up 2 Buy now
23 Jul 2008 capital Nc inc already adjusted 27/03/08 2 Buy now
23 Jul 2008 resolution Resolution 3 Buy now
18 Jul 2008 annual-return Return made up to 07/07/08; full list of members 4 Buy now
11 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
10 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
06 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
06 May 2008 officers Secretary appointed sharon allcock 2 Buy now
06 May 2008 officers Appointment terminated secretary andrew scott 1 Buy now
03 May 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Sep 2007 accounts Annual Accounts 10 Buy now
23 Jul 2007 annual-return Return made up to 07/07/07; full list of members 2 Buy now
05 Sep 2006 officers Director resigned 1 Buy now
01 Sep 2006 officers Secretary resigned 1 Buy now
01 Sep 2006 officers Director resigned 2 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
30 Aug 2006 officers New secretary appointed 2 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
02 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
07 Jul 2006 incorporation Incorporation Company 13 Buy now