IRLAM PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/03/2426 March 2024 Change of details for Mr Philip Hodson as a person with significant control on 2024-03-26

View Document

26/03/2426 March 2024 Director's details changed for Philip Hodson on 2024-03-26

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

11/05/1811 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/05/173 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY SMITH

View Document

10/04/1410 April 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/05/137 May 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 23/01/10 NO CHANGES

View Document

16/10/1216 October 2012 31/01/08 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 31/01/09 TOTAL EXEMPTION FULL

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM 391 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6QF

View Document

16/10/1216 October 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

16/10/1216 October 2012 23/01/11 NO CHANGES

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY PETER CHAPE

View Document

08/10/128 October 2012 31/01/10 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

19/09/1219 September 2012 DISS40 (DISS40(SOAD))

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1110 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/112 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

02/04/102 April 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DISS40 (DISS40(SOAD))

View Document

27/07/0927 July 2009 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 1 PROCTOR WAY, IRLAM, MANCHESTER, M44 6ZZ

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/07/041 July 2004 ORDER OF COURT - RESTORATION 01/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 23/01/04; NO CHANGE OF MEMBERS

View Document

18/11/0318 November 2003 STRUCK OFF AND DISSOLVED

View Document

05/08/035 August 2003 FIRST GAZETTE

View Document

14/03/0214 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

12/06/0112 June 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

12/06/0112 June 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 FIRST GAZETTE

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 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