IRUM 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
08/09/258 September 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document (might not be available)

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document (might not be available)

18/10/2418 October 2024 Director's details changed for Mrs Bushra Tahir Khan Lodhi on 2024-08-08

View Document

17/10/2417 October 2024 Secretary's details changed for Mr Tahir Heyat Khan Lodhi on 2024-08-08

View Document (might not be available)

17/10/2417 October 2024 Director's details changed for Mr Tahir Heyat Khan Lodhi on 2024-08-08

View Document (might not be available)

17/10/2417 October 2024 Confirmation statement made on 2024-08-09 with no updates

View Document (might not be available)

09/08/249 August 2024 Change of details for a person with significant control

View Document (might not be available)

09/08/249 August 2024 Director's details changed

View Document (might not be available)

08/08/248 August 2024 Registered office address changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 21 Skinner Street Gillingham Kent ME7 1HD on 2024-08-08

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document (might not be available)

13/02/2413 February 2024 Micro company accounts made up to 2022-06-30

View Document (might not be available)

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document (might not be available)

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document (might not be available)

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR HEYAT KHAN LODHI / 31/07/2019

View Document

07/08/197 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TAHIR HEYAT KHAN LODHI / 31/07/2019

View Document (might not be available)

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BUSHRA TAHIR KHAN LODHI / 31/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document (might not be available)

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document (might not be available)

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document (might not be available)

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document (might not be available)

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document (might not be available)

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 DIRECTOR APPOINTED IRUM KHAN-LODHI

View Document (might not be available)

24/08/1524 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document (might not be available)

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM C/O REEVES & CO LLP MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU

View Document (might not be available)

20/03/1520 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document (might not be available)

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 21/23 SKINNER STREET GILLINGHAM KENT ME7 1HD

View Document (might not be available)

10/12/1410 December 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document (might not be available)

09/12/149 December 2014 FIRST GAZETTE

View Document (might not be available)

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document (might not be available)

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

18/10/1218 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document (might not be available)

14/02/1214 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document (might not be available)

23/11/1023 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document (might not be available)

20/10/0920 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

08/04/098 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

03/03/083 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

02/06/062 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document (might not be available)

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document (might not be available)

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document (might not be available)

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document (might not be available)

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document (might not be available)

11/02/0211 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document (might not be available)

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document (might not be available)

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document (might not be available)

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document (might not be available)

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document (might not be available)

16/09/9716 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document (might not be available)

21/07/9721 July 1997 AUDITOR'S RESIGNATION

View Document (might not be available)

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: C/O GRANT THORNTON ENTERPRISE HOUSE ISAMBARD BRUNEL ROAD PORTSMOUTH PO1 2RZ

View Document (might not be available)

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/09/9623 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document (might not be available)

21/03/9621 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

21/03/9621 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

25/08/9525 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document (might not be available)

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document (might not be available)

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 18 ST GEORGE STREET HANOVER SQUARE LONDON W1R OLL

View Document (might not be available)

19/10/9419 October 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document (might not be available)

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document (might not be available)

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/10/9314 October 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document (might not be available)

07/05/937 May 1993 AUDITOR'S RESIGNATION

View Document (might not be available)

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document (might not be available)

06/11/926 November 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document (might not be available)

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: C/O PEAT MARWICK MCLINTOCK QUEEN SQUARE HOUSE QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FD

View Document (might not be available)

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document (might not be available)

29/08/9129 August 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document (might not be available)

12/05/9112 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document (might not be available)

13/08/9013 August 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document (might not be available)

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document (might not be available)

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 04/08/89

View Document (might not be available)

10/08/8910 August 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document (might not be available)

09/05/889 May 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document (might not be available)

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document (might not be available)

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document (might not be available)

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: 12-14 CHURCH STREET BRIGHTON BN1 1US

View Document (might not be available)

26/11/8726 November 1987 DIRECTOR RESIGNED

View Document (might not be available)

26/10/8726 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/04/871 April 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document (might not be available)

08/08/868 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)


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