45 IFIELD ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

23/07/2523 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

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

View Document

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

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/09/2124 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

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

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

21/09/1821 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

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

18/03/1618 March 2016 SECRETARY APPOINTED ADAM MCGHIN

View Document

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

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 Annual return made up to 12 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

14/10/1414 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MARK JEREMY ROBSON

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM RUSKIN HOUSET 40-41 MUSEUM STREET LONDON WC1A 1LT

View Document

22/05/1222 May 2012 SECRETARY APPOINTED MIKE PATRICK WINDLE

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY RUSKIN HOUSE COMPANY SERVICES LIMITED

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES ILIFF

View Document

23/09/1123 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RUSKIN HOUSE COMPANY SERVICES LIMITED / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TURNER

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR SWORDHEATH PROPERTIES LIMITED

View Document

07/07/097 July 2009 DIRECTOR APPOINTED CHARLES JAMES PICKTHORN ILIFF

View Document

07/07/097 July 2009 ADOPT ARTICLES 22/04/2009

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/10/082 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS

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