IBRC PROPERTY LENDING LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Previous accounting period shortened from 2024-12-31 to 2024-07-05

View Document

10/05/2410 May 2024

View Document

10/05/2410 May 2024

View Document

10/05/2410 May 2024 Statement of capital on 2024-05-10

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Memorandum and Articles of Association

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Previous accounting period extended from 2021-06-30 to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

16/07/1516 July 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS WALSH

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 10 OLD JEWRY LONDON EC2R 8DN

View Document

04/06/144 June 2014 ADOPT ARTICLES 27/05/2014

View Document

04/06/144 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/05/1429 May 2014 REDUCE ISSUED CAPITAL 28/05/2014

View Document

29/05/1429 May 2014 STATEMENT BY DIRECTORS

View Document

29/05/1429 May 2014 29/05/14 STATEMENT OF CAPITAL GBP 100000

View Document

29/05/1429 May 2014 SOLVENCY STATEMENT DATED 28/05/14

View Document

27/05/1427 May 2014 27/05/14 STATEMENT OF CAPITAL GBP 52400000

View Document

25/02/1425 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM C/O IBRC LIMITED 10 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 05/09/2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BRADLEY

View Document

12/02/1312 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM C/O C/O ANGLO IRISH BANK CORPORATION LIMITED 10 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM

View Document

23/02/1223 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED ANGLO IRISH PROPERTY LENDING LIMITED CERTIFICATE ISSUED ON 14/10/11

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED JAMES BRADLEY

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAARTEN VAN EDEN

View Document

08/02/118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR MAARTEN KIMBALD VAN EDEN

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINEHAN

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR DECLAN QUILLIGAN

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PASCHAL WALSH / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN QUILLIGAN / 12/02/2010

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK GORDON PARKER / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDNIE BRYDIE / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LINEHAN / 12/02/2010

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM ANGLO IRISH BANK CORPORATION LTD 10 OLD JEWRY LONDON EC2R 8DN

View Document

23/10/0923 October 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

23/10/0923 October 2009 AUDITOR'S RESIGNATION

View Document

10/10/0910 October 2009 AUDITOR'S RESIGNATION

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM ANGLO IRISH BANK CORPORATION 10 OLD JEWRY LONDON EC2R 8DN

View Document

18/02/0918 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/10/086 October 2008 NC INC ALREADY ADJUSTED 26/09/08

View Document

06/10/086 October 2008 GBP NC 1000/10000000 26/09/2008

View Document

06/10/086 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MURRAY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES SPRINGHAM

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JAMES BRYDIE

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED THOMAS PASCHAL WALSH

View Document

08/02/088 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/03/0724 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

24/07/0524 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 COMPANY NAME CHANGED PROVINCIAL NORTH WEST (MANAGEMEN T) LIMITED CERTIFICATE ISSUED ON 16/08/02

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/08/00

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 35 ST THOMAS STREET LONDON SE1 9SN

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 SECRETARY RESIGNED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/07/982 July 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED ERAFORM TRADING LIMITED CERTIFICATE ISSUED ON 25/02/98

View Document

05/02/985 February 1998 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