- Company Overview for ISUZ LIMITED (04655605)
- Filing history for ISUZ LIMITED (04655605)
- People for ISUZ LIMITED (04655605)
- Charges for ISUZ LIMITED (04655605)
- More for ISUZ LIMITED (04655605)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
09 Feb 2017 | AP01 | Appointment of Mr Nigel Jeremy Cloudesley Govett as a director on 20 January 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr Clint Anthony Wilson as a director on 20 January 2017 | |
09 Feb 2017 | AP01 | Appointment of Mr Eirion Andrew Charles Neubauer as a director on 20 January 2017 | |
09 Feb 2017 | AP03 | Appointment of Mrs Michelle Donna Thomas as a secretary on 20 January 2017 | |
09 Feb 2017 | TM02 | Termination of appointment of Frances Perkin as a secretary on 20 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of David Alistair Gove as a director on 20 January 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Frances Janet Perkin as a director on 20 January 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from Continental House Kings Hill Bude Cornwall EX23 0LU to 11 Kingsley Lodge 13 New Cavendish Street London W1G 9UG on 2 February 2017 | |
26 Jan 2017 | MR01 | Registration of charge 046556050002, created on 20 January 2017 | |
26 Jan 2017 | MR01 | Registration of charge 046556050003, created on 20 January 2017 | |
23 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
20 Jan 2017 | CH01 | Director's details changed for Mr Timothy William Perkin on 1 October 2015 | |
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
10 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2016
|
|
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | AP01 | Appointment of David Burgess as a director on 15 December 2016 | |
09 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 11 June 2015
|
|
06 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Nov 2014 | AD04 | Register(s) moved to registered office address Continental House Kings Hill Bude Cornwall EX23 0LU | |
27 Oct 2014 | AP01 | Appointment of Mr Ian Brownbill as a director on 22 October 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |