This company is commonly known as Iletrooms (heron) Limited. The company was founded 11 years ago and was given the registration number 08326958. The firm's registered office is in BOURNEMOUTH. You can find them at 161 Ff 5 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset. This company's SIC code is 55900 - Other accommodation.
Name | : | ILETROOMS (HERON) LIMITED |
---|---|---|
Company Number | : | 08326958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2012 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 161 Ff 5 Trinity, 161 Old Christchurch Road, Bournemouth, Dorset, England, BH1 1JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
161, Ff 5 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU | Director | 11 October 2022 | Active |
161, Ff 5 Trinity, 161 Old Christchurch Road, Bournemouth, England, BH1 1JU | Director | 11 December 2012 | Active |
Mrs Esra Turay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11a Bury Road, Poole, England, BH13 7DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Resolution | Resolution. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.