I & S PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03392966 |
Category | Private Limited Company |
Incorporated | 26 Jun 1997 |
Age | 27 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
I & S PROPERTIES LIMITED is an active private limited company with number 03392966. It was incorporated 27 years, 10 days ago, on 26 June 1997. The company address is 609a Denby Dale Road 609a Denby Dale Road, Wakefield, WF4 3DJ, West Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge full
Date: 04 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 04 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 04 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 04 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 04 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Change person director company with change date
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-06
Officer name: Mr Graham Ingham
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change sail address company with old address new address
Date: 24 Jan 2018
Category: Address
Type: AD02
Old address: The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE
New address: First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
Documents
Move registers to sail company with new address
Date: 24 Jan 2018
Category: Address
Type: AD03
New address: The Old Woolcombers Mill 12-14 Union Street South Halifax West Yorkshire HX1 2LE
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven Samardzija
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Ingham
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Second filing of form with form type made up date
Date: 02 Nov 2015
Action Date: 26 Jun 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-06-26
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Statement of companys objects
Date: 13 Mar 2015
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 13 Mar 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type small
Date: 12 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Accounts with accounts type small
Date: 17 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Mr Steven Samardzija
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Shauna Ingham
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Sharon Samardzija
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 26 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-26
Officer name: Mr Graham Ingham
Documents
Move registers to sail company
Date: 09 Feb 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type small
Date: 13 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sharon samardzija / 28/03/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / steven samardzija / 28/03/2009
Documents
Legacy
Date: 23 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 23/04/2009 from, 25 broad acres, durkar, wakefield, west yorkshire, WF4 3BE
Documents
Accounts with accounts type small
Date: 16 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type small
Date: 21 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; no change of members
Documents
Legacy
Date: 26 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; no change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/01; full list of members
Documents
Legacy
Date: 30 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/00; full list of members
Documents
Legacy
Date: 05 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 26 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/98; full list of members
Documents
Legacy
Date: 21 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 21/07/97 from: 12 york place, leeds, LS1 2DS
Documents
Some Companies
38 CROSSLEY STREET,MANCHESTER,M18 8BA
Number: | 11957853 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DALLEY ROAD,WOKINGHAM,RG40 5BQ
Number: | 09464024 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SEYMOUR AVENUE,SURREY,KT17 2RP
Number: | 03380964 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ROSSLYN ROAD,CHEADLE,SK8 3DJ
Number: | 09680094 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR SUITE 2 PENDRAGON HOUSE,CANNOCK,WS11 7FD
Number: | 10300331 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 MILL LANE,LONDON,NW6 1NJ
Number: | 11589812 |
Status: | ACTIVE |
Category: | Private Limited Company |