IROM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-12-02 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

24/07/1924 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

06/12/186 December 2018 CESSATION OF ALAN LESLIE WHEATLEY AS A PSC

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BURY

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1721 October 2017 DISS40 (DISS40(SOAD))

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR ANDREW BURY

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY ALAN WHEATLEY

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN WHEATLEY

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 7 DARREN CLOSE COWBRIDGE CF71 7DE

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 13 HIGH STREET, COWBRIDGE, GLAMORGAN. CF71 7AD

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/01/1414 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 SECRETARY APPOINTED MR ALAN LESLIE WHEATLEY

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY ANGHARAD BURY

View Document

28/12/1228 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR ALAN LESLIE WHEATLEY

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARY WHEATLEY

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD WHEATLEY / 02/12/2010

View Document

31/03/1131 March 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGHARAD WHEATLEY / 02/12/2010

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY WHEATLEY / 02/12/2010

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/02/1019 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/05/0912 May 2009 DISS40 (DISS40(SOAD))

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 13 HIGH STREET, COWBRIDGE, GLAMORGAN. CF7 7AD

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGHARAD WHEATLEY / 01/10/2008

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGHARAD WHEATLEY / 01/10/2008

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

01/02/081 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

16/04/0516 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/01/956 January 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 S386 DISP APP AUDS 10/11/94

View Document

30/11/9430 November 1994 S252 DISP LAYING ACC 10/11/94

View Document

30/11/9430 November 1994 S366A DISP HOLDING AGM 10/11/94

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 02/12/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 02/12/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 02/12/91; NO CHANGE OF MEMBERS

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/11/8727 November 1987 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

06/10/726 October 1972 CERTIFICATE OF INCORPORATION

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