IFONTO PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 29/09/14 STATEMENT OF CAPITAL GBP 1

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/09/1424 September 2014 REDUCE ISSUED CAPITAL 19/09/2014

View Document

24/09/1424 September 2014 STATEMENT BY DIRECTORS

View Document

24/09/1424 September 2014 SOLVENCY STATEMENT DATED 19/09/14

View Document

21/02/1421 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

08/01/148 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

07/11/127 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

11/10/1211 October 2012 AUTHORITY TO ENTER INTO INTER COMPANY CROSS GUARANTEE ENTER INTO GUARANTE 04/10/2012

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RYCK TURNER / 17/01/2012

View Document

17/01/1217 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY RYCK TURNER / 03/01/2011

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES VARDY / 12/07/2010

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY JANE BURGESS

View Document

13/01/1013 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES VARDY / 12/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/12/0816 December 2008 DIRECTOR'S PARTICULARS ASHLEY TURNER

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0426 February 2004 MEMORANDUM OF ASSOCIATION

View Document

26/02/0426 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/045 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED NEWSWORLD DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 29/12/03; RESOLUTION PASSED ON 23/12/03

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: EUROPA DRIVE SHEFFIELD SOUTH YORKSHIRE S9 1XT

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED G.T. NEWS LIMITED CERTIFICATE ISSUED ON 17/05/00; RESOLUTION PASSED ON 08/05/00

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: RICHMOND PARK ROAD HANDSWORTH SHEFFIELD S13 8JQ

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 � NC 100/2500098 28/02/96

View Document

12/03/9612 March 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

10/04/9510 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

07/01/947 January 1994 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/01/9329 January 1993 EXEMPTION FROM APPOINTING AUDITORS 09/11/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/01/913 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 13/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9015 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

20/04/8820 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/8723 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

23/08/8723 August 1987 EXEMPTION FROM APPOINTING AUDITORS 050287

View Document

16/07/8716 July 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document


More Company Information