About

Registered Number: 03165467
Date of Incorporation: 28/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 26 South St Mary's Gate, Grimsby, North East Lincolnshire, DN31 1LW

 

Established in 1996, Isernia Properties Ltd has its registered office in North East Lincolnshire. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 07 March 2018
CH03 - Change of particulars for secretary 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 21 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2016
AA - Annual Accounts 12 December 2015
CH01 - Change of particulars for director 07 September 2015
CH03 - Change of particulars for secretary 07 September 2015
AR01 - Annual Return 31 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2015
AA - Annual Accounts 19 November 2014
CH01 - Change of particulars for director 02 June 2014
CH03 - Change of particulars for secretary 02 June 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 06 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 07 January 2004
395 - Particulars of a mortgage or charge 26 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 21 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2002
363s - Annual Return 06 March 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 13 March 2000
288c - Notice of change of directors or secretaries or in their particulars 23 February 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 05 March 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 02 March 1998
395 - Particulars of a mortgage or charge 19 February 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
AA - Annual Accounts 20 October 1997
288c - Notice of change of directors or secretaries or in their particulars 10 July 1997
395 - Particulars of a mortgage or charge 04 July 1997
225 - Change of Accounting Reference Date 18 June 1997
395 - Particulars of a mortgage or charge 30 April 1997
395 - Particulars of a mortgage or charge 17 April 1997
363s - Annual Return 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
287 - Change in situation or address of Registered Office 10 March 1997
CERTNM - Change of name certificate 05 March 1997
CERTNM - Change of name certificate 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
NEWINC - New incorporation documents 28 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 July 2003 Outstanding

N/A

Mortgage deed 11 February 1998 Fully Satisfied

N/A

Mortgage 03 July 1997 Fully Satisfied

N/A

Mortgage deed 16 April 1997 Fully Satisfied

N/A

Debenture 13 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.