IRONFIELD 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
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-02-28 with updates

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

08/11/248 November 2024 Micro company accounts made up to 2023-10-31

View Document

08/11/248 November 2024 Compulsory strike-off action has been suspended

View Document

08/11/248 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

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

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-10-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

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

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

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

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

27/04/1627 April 2016 SECOND FILING WITH MUD 29/02/16 FOR FORM AR01

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/04/168 April 2016 31/10/15 STATEMENT OF CAPITAL GBP 200100

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

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

View Accounts

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Accounts

29/10/1329 October 2013 APPOINTMENT TERMINATED, SECRETARY ALAN BENNETT

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODDEN

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BENNETT

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR SYED WAMIQ

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Accounts

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BENNETT / 01/03/2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES GODDEN / 01/03/2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BENNETT / 01/03/2011

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

23/03/0923 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / ALAN BENNETT / 16/03/2008

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED MR ALAN BENNETT

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GODDEN / 16/03/2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: RBS ACCOUNTANTS LIMITED SUITE 16 BEAUFORT COURT ADMIRAL WAY DOCKLANDS LONDON E14 9XL

View Document

27/03/0727 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: RBS WICKHAM HOUSE 10 CLEVELAND WAY LONDON E1 4TR

View Document

15/03/9615 March 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 16/03/95; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 16/03/94; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

02/04/932 April 1993 RETURN MADE UP TO 16/03/93; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

14/05/9214 May 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

09/08/919 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

16/05/9116 May 1991 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