About

Registered Number: 02168605
Date of Incorporation: 23/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: The Old Surgery St. Chads Avenue, Midsomer Norton, Radstock, BA3 2HG

 

Island Court (Msn) Management Company Ltd was registered on 23 September 1987 and has its registered office in Radstock. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BODY, Timothy N/A 09 March 1992 1
STANWAY, Stephen 01 December 1998 10 October 2005 1
Secretary Name Appointed Resigned Total Appointments
COLLIVER, Kathryn Dorothy 01 November 1998 28 February 2000 1
RASMUSSEN, Paul William N/A 18 December 1992 1
ROGERS, Deborah 28 February 2000 24 February 2006 1
ROGERS, Fiona N/A 01 December 1998 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 23 March 2016
CH01 - Change of particulars for director 21 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 09 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 02 April 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 11 April 2006
363a - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 02 March 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 17 May 2003
363s - Annual Return 16 May 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 26 June 2000
287 - Change in situation or address of Registered Office 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
AA - Annual Accounts 01 February 2000
363b - Annual Return 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
AA - Annual Accounts 15 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
363b - Annual Return 08 April 1998
AA - Annual Accounts 04 March 1998
363b - Annual Return 06 May 1997
AA - Annual Accounts 30 January 1997
363b - Annual Return 01 April 1996
AA - Annual Accounts 11 February 1996
363b - Annual Return 26 April 1995
AA - Annual Accounts 02 February 1995
363b - Annual Return 11 April 1994
AA - Annual Accounts 06 February 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 05 April 1993
288 - N/A 05 April 1993
288 - N/A 05 April 1993
288 - N/A 09 November 1992
RESOLUTIONS - N/A 21 November 1991
AA - Annual Accounts 21 November 1991
363b - Annual Return 21 November 1991
363a - Annual Return 01 November 1990
363a - Annual Return 01 November 1990
RESOLUTIONS - N/A 24 October 1990
AA - Annual Accounts 24 October 1990
AA - Annual Accounts 24 October 1990
PUC 2 - N/A 04 September 1990
287 - Change in situation or address of Registered Office 15 August 1990
288 - N/A 25 July 1990
DISS40 - Notice of striking-off action discontinued 26 March 1990
GAZ1 - First notification of strike-off action in London Gazette 06 March 1990
RESOLUTIONS - N/A 04 December 1987
CERTNM - Change of name certificate 02 December 1987
288 - N/A 27 November 1987
288 - N/A 27 November 1987
287 - Change in situation or address of Registered Office 27 November 1987
NEWINC - New incorporation documents 23 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.