IDEALACREA RESIDENTS MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

01/04/241 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/02/2425 February 2024 Director's details changed for Mrs Helen Heyhoe on 2024-02-25

View Document

20/02/2420 February 2024 Appointment of Mrs Helen Heyhoe as a director on 2024-02-20

View Document

19/02/2419 February 2024 Termination of appointment of David Staines as a director on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-10-27 with no updates

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-30 with updates

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/04/163 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/02/151 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY DANIEL SMITH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/02/141 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR DAVID STAINES

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MR DANIEL SMITH

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 15 RYDAL COURT GRASMERE CLOSE WATFORD HERTS WD25 7JL ENGLAND

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O PAUL FREEMAN 2 RYDAL COURT GRASMERE CLOSE WATFORD HERTS WD25 7JL

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR ROBERT CHARLES DENNIS

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FREEMAN

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 3 RYDAL COURT GRASMERE CLOSE WATFORD HERTFORDSHIRE WD25 7JL

View Document

19/03/1019 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREEMAN / 18/03/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR PAUL FREEMAN

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA ELLIS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY KEVAN BAULCH

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 9 RYDAL COURT GRASMERE CLOSE WATFORD HERTFORDSHIRE WD25 7JL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: FLAT 14 RYDAL COURT GRASMERE CLOSE WATFORD HERTFORDSHIRE WD2 7JL

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 RETURN MADE UP TO 01/02/04; CHANGE OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 01/02/02; CHANGE OF MEMBERS

View Document

15/02/0215 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 RETURN MADE UP TO 01/02/01; CHANGE OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 NEW SECRETARY APPOINTED

View Document

05/08/995 August 1999 SECRETARY RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 6 RYDAL COURT GRASMERE CLOSE WATFORD HERTFORDSHIRE WD2 7JL

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95 FROM: 6 RYDAL COURT GRASMERE CLOSE WATFORD HERFORDSHIRE WD2 7JL

View Document

31/01/9531 January 1995 EXEMPTION FROM APPOINTING AUDITORS 26/01/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/01/9525 January 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/01/9523 January 1995 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 RETURN MADE UP TO 01/02/93; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/03/916 March 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/11/8822 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/8822 November 1988 ALTER MEM AND ARTS 311088

View Document

29/01/8829 January 1988 NC INC ALREADY ADJUSTED

View Document

21/12/8721 December 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/87

View Document

04/12/874 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/874 December 1987 REGISTERED OFFICE CHANGED ON 04/12/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

02/12/872 December 1987 ALTER MEM AND ARTS 191187

View Document

22/10/8722 October 1987 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