19 IFIELD ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

03/10/243 October 2024 Termination of appointment of Adam Mcghin as a secretary on 2024-09-27

View Document

03/10/243 October 2024 Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2024-09-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS ELIZA PATTINSON

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY ROBSON / 02/06/2017

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE

View Document

18/03/1618 March 2016 SECRETARY APPOINTED ADAM MCGHIN

View Document

26/10/1526 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY ROBSON / 06/05/2015

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY ROBSON / 23/09/2010

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/09/0917 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MARK JEREMY ROBSON

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED ANDREW MICHAEL PRATT

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REDUCE DIRECTORS 06/11/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 2 JUBILEE PLACE LONDON SW3 3TQ

View Document

06/10/066 October 2006 SEC & DIR APPOINTED 31/07/06

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/10/066 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/065 October 2006 ORDER OF COURT - RESTORATION 04/10/06

View Document

21/02/0621 February 2006 STRUCK OFF AND DISSOLVED

View Document

01/11/051 November 2005 FIRST GAZETTE

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 22 ROLAND GARDENS LONDON SW7 3PL

View Document

26/09/0226 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 S80A AUTH TO ALLOT SEC 10/01/02

View Document

16/10/0116 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/014 October 2001 RETURN MADE UP TO 12/09/01; NO CHANGE OF MEMBERS

View Document

04/10/014 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

13/07/9913 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FIRST GAZETTE

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

12/09/9712 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company