IRONSTONE MANAGEMENT LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Accounts for a small company made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Ewan Duncan Wauchope as a director on 2024-07-04

View Document

05/07/245 July 2024 Appointment of Mr Matthew Shaw Wylie Tilbury as a director on 2024-07-04

View Document

23/11/2323 November 2023 Accounts for a small company made up to 2023-03-31

View Document

20/09/2320 September 2023 Satisfaction of charge 1 in full

View Document

10/07/2310 July 2023 Termination of appointment of Andrew George Wauchope as a director on 2022-07-06

View Document

10/07/2310 July 2023 Appointment of Mrs Tatiana Yrievna Doncaster as a secretary on 2022-11-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Julian Verden as a director on 2022-07-06

View Document

10/07/2310 July 2023 Termination of appointment of Andrew Mark Harrison as a secretary on 2022-11-01

View Document

10/07/2310 July 2023 Appointment of Mr Thomas Randall Boddy as a director on 2023-07-06

View Document

10/07/2310 July 2023 Appointment of Mr Ewan Duncan Wauchope as a director on 2022-07-06

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR JULIAN VERDEN

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BILES

View Document

09/04/199 April 2019 SECRETARY APPOINTED MR ANDREW MARK HARRISON

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES KNAGGS

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER GARVAGH

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR ANDREW GEORGE WAUCHOPE

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED COLONEL CHARLES PETER HUNTLEY KNAGGS

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY HAMON MASSEY

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR HAMON MASSEY

View Document

18/06/1818 June 2018 SECRETARY APPOINTED COLONEL CHARLES PETER HUNTLEY KNAGGS

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR JOHN ANTHONY BILES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLADE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WORLIDGE

View Document

03/08/163 August 2016 DIRECTOR APPOINTED LORD SPENCER GARVAGH

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR RICHARD PENKIVIL SLADE

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLADE

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR RICHARD PENKIVIL SLADE

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE BASTIN

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTESON-KNIGHT

View Document

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR DAVID JOHN WORLIDGE

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR GEORGE ALEXANDER BASTIN

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARTER-CLOUT

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL CARTER-CLOUT / 07/01/2014

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MR ANTHONY MICHAEL CARTER-CLOUT

View Document

08/01/138 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN PATTERSON KNIGHT / 09/11/2012

View Document

20/12/1120 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES SANDERSON

View Document

07/03/117 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULIAN PATTERSON KNIGHT / 02/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES IAN JAMES SANDERSON / 02/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLONEL HAMON PATRICK DUNHAM MASSEY / 02/10/2009

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/12/093 December 2009 PREVSHO FROM 31/12/2009 TO 31/03/2009

View Document

11/12/0811 December 2008 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