IRISH ANGLO PROPERTIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Liquidators' statement of receipts and payments to 2025-05-23

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-05-23

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Registered office address changed from Apartment 6 Poplar Court Moss Lane East Manchester M16 7DH England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2023-06-02

View Document

02/06/232 June 2023 Statement of affairs

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Satisfaction of charge 046629980002 in full

View Document

24/03/2324 March 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-02-28

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046629980002

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOYLE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM SUITE 4 KINGSWAY BUSINESS CENTRE 140 KINGSWAY BURNAGE MANCHESTER M19 2BB

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

17/02/1617 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

30/03/1530 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR MICHAEL FRANCIS BOYLE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

30/06/1430 June 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/06/1030 June 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINA DEVEREAUX

View Document

29/06/1029 June 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

16/07/0916 July 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/08/0724 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/03/0719 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 15 HILTON STREET MANCHESTER M1 1JJ

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FIRST GAZETTE

View Document

11/02/0311 February 2003 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