About

Registered Number: 03274867
Date of Incorporation: 07/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: South View Lower Wall Road, West Hythe, Hythe, Kent, CT21 4NW,

 

The Island Partnership Enterprise Ltd was established in 1996, it's status is listed as "Active". The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 08 November 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 21 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 09 November 2016
AD01 - Change of registered office address 21 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 07 December 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 December 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 30 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 December 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 26 January 2010
CH02 - Change of particulars for corporate director 26 January 2010
CH04 - Change of particulars for corporate secretary 26 January 2010
AA - Annual Accounts 26 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 03 February 2008
363s - Annual Return 20 November 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 30 January 2006
363s - Annual Return 28 December 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 23 November 2004
225 - Change of Accounting Reference Date 18 January 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 02 December 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 31 October 2001
363s - Annual Return 28 November 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 23 September 1999
363a - Annual Return 19 November 1998
AA - Annual Accounts 09 September 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288b - Notice of resignation of directors or secretaries 29 May 1998
363a - Annual Return 11 December 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 December 1997
353 - Register of members 11 December 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1997
225 - Change of Accounting Reference Date 02 September 1997
288b - Notice of resignation of directors or secretaries 15 November 1996
NEWINC - New incorporation documents 07 November 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.