IRG PROPERTIES LTD
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH United Kingdom to Office 8, the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 2025-06-23 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
| 27/05/2527 May 2025 | Director's details changed for Mrs Lesley Jayne Gooding on 2025-05-27 |
| 27/05/2527 May 2025 | Change of details for Mrs Lesley Jayne Gooding as a person with significant control on 2025-05-27 |
| 27/05/2527 May 2025 | Change of details for Mr Ian Roy Gooding as a person with significant control on 2025-05-27 |
| 27/05/2527 May 2025 | Director's details changed for Mr Ian Roy Gooding on 2025-05-27 |
| 17/01/2517 January 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-28 with updates |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-28 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 24/01/2224 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 08/02/218 February 2021 | REGISTERED OFFICE CHANGED ON 08/02/2021 FROM THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 21/11/1921 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 21/11/1821 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
| 02/01/182 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/01/1718 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 21/06/1621 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | 28/05/15 NO CHANGES |
| 16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | 28/05/14 NO CHANGES |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/06/133 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/06/126 June 2012 | 28/05/12 NO CHANGES |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 01/06/111 June 2011 | 28/05/11 NO CHANGES |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 13/08/1013 August 2010 | DIRECTOR APPOINTED MRS LESLEY JAYNE GOODING |
| 02/06/102 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 17/08/0917 August 2009 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM ASHLEIGH BARTON EASTACOMBE BARNSTAPLE DEVON EX31 3NT |
| 28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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