- Company Overview for IOW RESIDENTIAL LIMITED (06767575)
- Filing history for IOW RESIDENTIAL LIMITED (06767575)
- People for IOW RESIDENTIAL LIMITED (06767575)
- Charges for IOW RESIDENTIAL LIMITED (06767575)
- More for IOW RESIDENTIAL LIMITED (06767575)
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) |
---|---|---|---|
30 Oct 2023 | SH06 |
Cancellation of shares. Statement of capital on 29 September 2023
|
|
30 Oct 2023 | SH03 |
Purchase of own shares.
|
|
29 Sep 2023 | PSC07 | Cessation of Alan John Gearing as a person with significant control on 29 September 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Susan Anne Gearing as a director on 29 September 2023 | |
29 Sep 2023 | PSC07 | Cessation of Susan Anne Gearing as a person with significant control on 29 September 2023 | |
29 Sep 2023 | TM01 | Termination of appointment of Alan John Gearing as a director on 29 September 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
29 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jun 2021 | PSC04 | Change of details for Mrs Susan Anne Gearing as a person with significant control on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mrs Susan Anne Gearing on 24 June 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Alan John Gearing on 24 June 2021 | |
24 Jun 2021 | PSC04 | Change of details for Mr Alan John Gearing as a person with significant control on 24 June 2021 | |
21 Feb 2021 | MR04 | Satisfaction of charge 067675750003 in full | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Mar 2020 | PSC04 | Change of details for Mr Keith Trigg as a person with significant control on 4 March 2020 | |
04 Mar 2020 | PSC04 | Change of details for Mrs Lisa Suzanne Trigg as a person with significant control on 4 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mrs Lisa Suzanne Trigg on 4 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Keith Trigg on 4 March 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
18 Dec 2019 | AD01 | Registered office address changed from Trigg House Monks Brook St Cross Business Park Newport PO30 5WB England to Trigg House Monks Brook St Cross Business Park Newport Isle of Wight PO30 5WB on 18 December 2019 |