IRWELL RIVERSIDE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/03/2511 March 2025 Director's details changed for Mr David Russell on 2025-03-11

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/03/244 March 2024 Registration of charge 109773400007, created on 2024-03-01

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/06/2323 June 2023 Satisfaction of charge 109773400002 in full

View Document

23/06/2323 June 2023 Satisfaction of charge 109773400003 in full

View Document

22/03/2322 March 2023 Registration of charge 109773400006, created on 2023-03-20

View Document

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

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

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

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109773400002

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109773400003

View Document

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109773400001

View Document

16/07/2016 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 PREVSHO FROM 30/09/2019 TO 30/06/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR DAVID RUSSELL

View Document

22/01/1922 January 2019 ADOPT ARTICLES 01/10/2018

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / PAG VENTURES LIMITED / 01/10/2018

View Document

11/01/1911 January 2019 01/10/18 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAG VENTURES LIMITED

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / URBAN SPLASH LIMITED / 01/10/2018

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BLOXHAM

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM TIMBER WHARF 16-22 WORSELEY STREET MANCHESTER M15 4LD UNITED KINGDOM

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR DAVID PAUL SAVAGE

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN CORNISH

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN CURNUCK

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1722 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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