ISLE OF WIGHT HOME LOANS LIMITED

1 Churchill Place, London, E14 5HP
StatusACTIVE
Company No.12088067
CategoryPrivate Limited Company
Incorporated05 Jul 2019
Age5 years, 14 days
JurisdictionEngland Wales

SUMMARY

ISLE OF WIGHT HOME LOANS LIMITED is an active private limited company with number 12088067. It was incorporated 5 years, 14 days ago, on 05 July 2019. The company address is 1 Churchill Place, London, E14 5HP.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arun Sharma

Appointment date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2023

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Penketh

Termination date: 2022-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Scott

Termination date: 2021-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Geoffrey White

Appointment date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven James Penketh

Appointment date: 2021-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecile Hillary

Termination date: 2021-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobias Mark Norfolk-Thompson

Termination date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cecile Hillary

Appointment date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Scott

Appointment date: 2019-07-09

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jul 2019

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-12-31

Documents

View document PDF

Incorporation company

Date: 05 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GODFREY FINANCIAL OPERATIONS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10535780
Status:ACTIVE
Category:Private Limited Company

LAWYERISTA LTD

1 GUNNERSBURY MANOR,LONDON,W5 3XB

Number:10790022
Status:ACTIVE
Category:Private Limited Company

MIKE LONG LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10828832
Status:ACTIVE
Category:Private Limited Company

MONTIS SOLUTIONS LTD

37 ERRIDGE ROAD,LONDON,SW19 3JA

Number:09280301
Status:ACTIVE
Category:Private Limited Company

MPD OFFSET LIMITED

UNIT 5 RIVERGATE,WESTLEA,SN5 7ET

Number:01865449
Status:ACTIVE
Category:Private Limited Company

THE WILL WIZARD LIMITED

17 LON DELYN,PRESTATYN,LL19 9LW

Number:10378819
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source