IORA CODNOR 2012 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewSecretary's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14

View Document

21/07/2521 July 2025 NewDirector's details changed for Mrs Elizabeth Jane Pancott on 2025-07-14

View Document

21/07/2521 July 2025 NewChange of details for Iora Properties Ltd as a person with significant control on 2025-04-07

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

07/04/257 April 2025 Registered office address changed from Ferham House Kimberworth Road Rotherham South Yorkshire S61 1AJ England to Exemplar Health Care Support Centre 17 Europa View Sheffield S9 1XH on 2025-04-07

View Document

27/01/2527 January 2025 Registration of charge 071495810011, created on 2025-01-27

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Satisfaction of charge 071495810009 in full

View Document

01/10/241 October 2024 Satisfaction of charge 071495810010 in full

View Document

01/10/241 October 2024 Satisfaction of charge 071495810008 in full

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

10/02/2410 February 2024 Director's details changed for Miss Elizabeth Jane Phipps on 2024-02-08

View Document

10/02/2410 February 2024 Secretary's details changed for Elizabeth Jane Phipps on 2024-02-08

View Document

28/12/2328 December 2023 Registration of charge 071495810010, created on 2023-12-18

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

16/01/2316 January 2023 Registration of charge 071495810009, created on 2023-01-11

View Document

28/12/2228 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

28/12/2228 December 2022

View Document

01/12/221 December 2022 Appointment of Mr Angus John Blyth as a director on 2022-12-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

20/01/2220 January 2022 Auditor's resignation

View Document

14/11/2114 November 2021 Termination of appointment of John Henry Whitehead as a director on 2021-11-01

View Document

14/11/2114 November 2021 Appointment of Mr Steven Andrew Melton as a director on 2021-11-01

View Document

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071495810006

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 SECRETARY APPOINTED ELIZABETH JANE PHIPPS

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWE-BEWICK

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

07/02/177 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 ADOPT ARTICLES 04/08/2016

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071495810005

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR EUAN DAVID CRAIG

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE DYSON

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL DYSON

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED DAVID ROWE-BEWICK

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1619 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 15 TATTERSETT ROAD SYDERSTONE KING'S LYNN NORFOLK PE31 8SA

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

05/06/135 June 2013 AMENDED FULL ACCOUNTS MADE UP TO 25/03/12

View Document

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

View Accounts

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 25/03/12

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM FERHAM HOUSE KIMBERWORTH ROAD MASBROUGH ROTHERHAM YORKSHIRE S61 1AJ

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED JULIE AMANDA DYSON

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR EUAN CRAIG

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIAN COLLINGE

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED NEIL DYSON

View Document

15/05/1215 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 COMPANY NAME CHANGED DELANO CODNOR 2010 LIMITED CERTIFICATE ISSUED ON 15/05/12

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/05/129 May 2012 SECTION 519

View Document

09/05/129 May 2012 AUDITOR'S RESIGNATION

View Document

30/04/1230 April 2012 AUDITOR'S RESIGNATION

View Document

27/04/1227 April 2012 AUDITOR'S RESIGNATION

View Document

16/04/1216 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL DYSON

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN DAVID CRAIG / 15/09/2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE QUARRINGTON

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIE QUARRINGTON

View Document

05/09/115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/09/115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR DAMIAN COLLINGE

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR EUAN CRAIG

View Document

11/04/1111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/12/1015 December 2010 PREVSHO FROM 28/02/2011 TO 31/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 SECRETARY APPOINTED MRS JULIE AMANDA QUARRINGTON

View Document

08/02/108 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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