THE ISLAND N1: Filings - Page 5
Overview
Company Name | THE ISLAND N1 |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05698045 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for THE ISLAND N1?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Carole Ann Pugh as a director on Mar 10, 2015 | 1 pages | TM01 | ||
Appointment of Mrs Louise Caroline Moore as a director on Jan 17, 2015 | 2 pages | AP01 | ||
Appointment of Mr Andrew Mark Herbert as a director on Jan 01, 2015 | 2 pages | AP01 | ||
Director's details changed for John Michael Clark on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr John Corden on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr John Corden on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr John Corden on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr Keith Frederick Blanshard on Feb 16, 2015 | 2 pages | CH01 | ||
Annual return made up to Feb 04, 2015 no member list | 7 pages | AR01 | ||
Director's details changed for Carole Ann Pugh on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Carole Ann Pugh on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Dorothy Arkell Nott on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr John Nigel Littler on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Mrs Jessica Haslam on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr John Corden on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for John Michael Clark on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for John Michael Clark on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Geraldine Casswell on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Geraldine Casswell on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Geraldine Casswell on Feb 16, 2015 | 2 pages | CH01 | ||
Director's details changed for Mr Keith Frederick Blanshard on Feb 16, 2015 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 10 pages | AA | ||
Termination of appointment of Sophie Charlotte Askew as a director on Mar 31, 2014 | 1 pages | TM01 | ||
Annual return made up to Feb 04, 2014 no member list | 13 pages | AR01 | ||
Termination of appointment of Rebecca De Koning as a director | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0