IRONGATE PROPERTY ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
29/10/2429 October 2024 | Notification of Juana Domingo-Molina as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Change of details for Mrs Dominique Hawkins as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Notification of Hawgate Holdings Ltd as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Notification of Coppergate Holdings Ltd as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Change of details for Mr Edward Andrew Richardson as a person with significant control on 2024-10-28 |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
22/06/2422 June 2024 | Compulsory strike-off action has been suspended |
22/06/2422 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
17/11/2317 November 2023 | Notification of Dominique Hawkins as a person with significant control on 2023-11-17 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-06-30 |
11/11/2211 November 2022 | All of the property or undertaking has been released from charge 7 |
11/11/2211 November 2022 | All of the property or undertaking has been released from charge 6 |
11/11/2211 November 2022 | All of the property or undertaking has been released from charge 5 |
11/11/2211 November 2022 | All of the property or undertaking has been released from charge 4 |
11/11/2211 November 2022 | All of the property or undertaking has been released from charge 3 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/05/226 May 2022 | Appointment of Mrs Dominique Caroline Hawkins as a director on 2022-04-06 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
17/07/2017 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CESSATION OF BRIAN FRANCIS NUNAN AS A PSC |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | SECRETARY APPOINTED MRS DOMINIQUE HAWKINS |
18/05/1818 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE NUNAN |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/155 August 2015 | DISS40 (DISS40(SOAD)) |
04/08/154 August 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
07/07/157 July 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
28/10/1428 October 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/04/144 April 2014 | 30/06/13 TOTAL EXEMPTION FULL |
03/07/133 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
05/04/135 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
30/03/1330 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
14/02/1314 February 2013 | DIRECTOR APPOINTED JUANA DOMINGO-MOLINA |
01/09/121 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
26/07/1226 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
16/04/1216 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
13/10/1113 October 2011 | 01/07/11 FULL LIST AMEND |
22/07/1122 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
23/03/1123 March 2011 | FULL ACCOUNTS MADE UP TO 30/06/10 |
02/08/102 August 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCIS NUNAN / 01/07/2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE MARY NUNAN / 01/07/2010 |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW RICHARDSON / 01/07/2010 |
02/08/102 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN FRANCIS NUNAN / 01/07/2010 |
06/04/106 April 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
07/07/097 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | FULL ACCOUNTS MADE UP TO 30/06/08 |
08/06/098 June 2009 | FULL ACCOUNTS MADE UP TO 30/06/07 |
28/08/0828 August 2008 | RETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS |
26/07/0726 July 2007 | RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS |
08/11/068 November 2006 | FULL ACCOUNTS MADE UP TO 30/06/06 |
02/10/062 October 2006 | FULL ACCOUNTS MADE UP TO 30/06/05 |
11/07/0611 July 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
10/07/0510 July 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | FULL ACCOUNTS MADE UP TO 30/06/04 |
05/05/055 May 2005 | FULL ACCOUNTS MADE UP TO 30/06/03 |
07/07/047 July 2004 | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
07/07/037 July 2003 | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
06/07/026 July 2002 | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0219 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/03/0215 March 2002 | FULL ACCOUNTS MADE UP TO 30/06/01 |
03/09/013 September 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
28/07/0128 July 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/07/0128 July 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/07/018 July 2001 | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS |
06/07/006 July 2000 | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
03/11/993 November 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
16/10/9916 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/9910 August 1999 | RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS |
28/05/9928 May 1999 | NEW DIRECTOR APPOINTED |
28/05/9928 May 1999 | DIRECTOR RESIGNED |
14/05/9914 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/995 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
03/07/983 July 1998 | RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS |
23/04/9823 April 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
09/04/989 April 1998 | ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97 |
12/08/9712 August 1997 | RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS |
07/07/967 July 1996 | SECRETARY RESIGNED |
01/07/961 July 1996 | 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