THE ISLE MILL LIMITED - PERTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-20 View Report
Confirmation statement. Statement with no updates. 2023-07-14 View Report
Officers. Termination date: 2023-05-30. Officer name: Linda Ann Kennedy. 2023-07-14 View Report
Officers. Officer name: Blair Alan Charles Macnaughton. Termination date: 2022-08-18. 2022-08-19 View Report
Officers. Appointment date: 2022-08-18. Officer name: Mr Simon James Cotton. 2022-08-19 View Report
Accounts. Accounts type dormant. 2022-07-12 View Report
Confirmation statement. Statement with no updates. 2022-07-08 View Report
Accounts. Accounts type dormant. 2021-07-19 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Accounts. Accounts type dormant. 2020-10-13 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts type dormant. 2019-07-17 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Officers. Officer name: Blair Alan Charles Macnaughton. Change date: 2019-06-15. 2019-06-19 View Report
Officers. Officer name: Blair Alan Charles Macnaughton. Change date: 2018-09-07. 2018-09-25 View Report
Accounts. Accounts type dormant. 2018-07-16 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Accounts. Accounts type dormant. 2017-07-17 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Officers. Appointment date: 2017-06-23. Officer name: Ms Linda Ann Kennedy. 2017-07-10 View Report
Officers. Officer name: Janet Louise Macnaughton. Termination date: 2017-05-01. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Accounts. Accounts type dormant. 2016-06-14 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Accounts. Accounts type dormant. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Accounts. Accounts type dormant. 2014-06-19 View Report
Annual return. With made up date full list shareholders. 2013-07-18 View Report
Accounts. Accounts type dormant. 2013-06-13 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 6. 2012-08-31 View Report
Annual return. With made up date full list shareholders. 2012-07-13 View Report
Accounts. Accounts type dormant. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2011-07-15 View Report
Accounts. Accounts type dormant. 2011-06-09 View Report
Annual return. With made up date full list shareholders. 2010-07-19 View Report
Accounts. Accounts type full. 2010-07-08 View Report
Capital. Description: Statement by directors. 2010-01-14 View Report
Miscellaneous. Description: Memorandum of capital - 08/01/10. 2010-01-14 View Report
Insolvency. Description: Solvency statement dated 08/01/10. 2010-01-14 View Report
Resolution. Description: Resolutions. 2010-01-14 View Report
Officers. Change date: 2009-11-11. Officer name: Blair Alan Charles Macnaughton. 2009-11-11 View Report
Officers. Change date: 2009-11-11. Officer name: Janet Louise Macnaughton. 2009-11-11 View Report
Annual return. Legacy. 2009-07-08 View Report
Accounts. Accounts type dormant. 2009-06-22 View Report
Annual return. Legacy. 2008-07-10 View Report
Accounts. Accounts type dormant. 2008-07-10 View Report
Accounts. Accounts type dormant. 2007-08-01 View Report
Annual return. Legacy. 2007-07-13 View Report
Auditors. Auditors resignation company. 2006-11-13 View Report
Accounts. Accounts type dormant. 2006-07-21 View Report