Advanced company searchLink opens in new window

IOW RESIDENTIAL LIMITED

Company number 06767575

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 50
30 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
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