57 IFIELD ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Registered office address changed from C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF England to The Studio 16 Cavaye Place London SW10 9PT on 2024-01-17

View Document

17/01/2417 January 2024 Director's details changed for Ms Carolyn May Hallett on 2023-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/01/2317 January 2023 Termination of appointment of Carolyn Diana Olivia Amhurst as a director on 2023-01-16

View Document

10/01/2310 January 2023 Appointment of Ms Carolyn May Hallett as a director on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/07/2116 July 2021 Registered office address changed from 160 Sewall Highway Coventry CV2 3NP England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on 2021-07-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM UNIT 8, 92 LOTS ROAD LONDON SW10 0QD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/10/1510 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 1 & 2 THE BARN, OLDWICK WEST STOKE ROAD WEST LAVANT CHICHESTER WEST SUSSEX PO18 9AA ENGLAND

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 4TH FLOOR 33 LOWNDES STREET LONDON SW1X 9HX

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/08/1431 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/09/1211 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED CAROLYN DIANA OLIVIA AMHURST

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR PIERS ROOKE

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY PIERS ROOKE

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

03/02/123 February 2012 Annual return made up to 25 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

18/11/1018 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

15/11/1015 November 2010 SAIL ADDRESS CREATED

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM C/O HAMILTON DOWNING RUSKIN HOUSE, 40-41 MUSEUM STREET LONDON WC1A 1LT

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY RUSKIN HOUSE COMPANY SERVICES LIMITED

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES ILIFF

View Document

28/10/1028 October 2010 SECRETARY APPOINTED PIERS CHARLES KIRSHAW ROOKE

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED PIERS CHARLES KIRSHAW ROOKE

View Document

05/05/105 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 ADOPT ARTICLES 22/04/2009

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED CHARLES JAMES PICKTHORN ILIFF

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TURNER

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 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