IFIELD ROAD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Termination of appointment of Quadrant Property Management Limited as a secretary on 2024-03-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

24/10/2324 October 2023 Termination of appointment of Elizabeth Mary Verney as a director on 2023-10-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2022-12-01

View Document

08/02/238 February 2023 Second filing of Confirmation Statement dated 2021-08-22

View Document

08/12/228 December 2022 Appointment of Mr Eduard Smajli as a director on 2021-01-22

View Document

01/12/221 December 2022 Termination of appointment of Nick Vestey as a director on 2022-11-11

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

06/10/226 October 2022 Termination of appointment of Arthur David Mcgowan Steele as a director on 2019-12-02

View Document

06/10/226 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/20

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

12/04/2012 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED DR ARTHUR DAVID MCGOWAN STEELE

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MISS ELIZABETH MARY VERNEY

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS SUSAN ELEANOR SMITH

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR CHRISTIAN JOHN CONSTANTIN BRUN

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR NICK VESTEY

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR DOUGLAS PINTO

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM C/O C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

17/05/1617 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

06/07/156 July 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 28 September 2014

View Document

21/05/1421 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 28 September 2013

View Document

17/06/1317 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 September 2012

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 9 CRESSY HOUSE QUEENS RIDE LONDON SW13 0HZ UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 9 CRESSY HOUSE QUEENS RIDE LONDON SW13 0HZ UNITED KINGDOM

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM NO 1 THE MEWS 6 PUTNEY COMMON LONDON SW15 1HL UNITED KINGDOM

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 28 September 2011

View Document

13/12/1113 December 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED DAVID ANTHONY EVANS

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED DAVID ANTHONY EVANS

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 28 September 2010

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 81A DAWES ROAD LONDON SW6 7DU

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDOLPH ALPHONSO PORTER / 01/01/2010

View Document

05/05/105 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LTD / 01/01/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 28 September 2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 28 September 2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / QUADRANT PROPERTY MANAGEMENT LTD / 01/10/2008

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 28 September 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 SECRETARY'S CHANGE OF PARTICULARS / BOYLE & CO(PROPERTY MANAGEMENT)LTD / 01/02/2008

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/02

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/01

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/09/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/96

View Document

04/07/974 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 RETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 11/04/96; CHANGE OF MEMBERS

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 28/09

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: 10 CROMWELL PLACE LONDON SW7 2JN

View Document

05/01/955 January 1995 NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 ADOPT MEM AND ARTS 27/06/94

View Document

12/07/9412 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/946 July 1994 £ NC 100/1000 27/06/94

View Document

06/07/946 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 NC INC ALREADY ADJUSTED 14/06/94

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

06/07/946 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 COMPANY NAME CHANGED QUOLMAN LIMITED CERTIFICATE ISSUED ON 06/07/94

View Document

11/04/9411 April 1994 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