ONE-FIFTY IFIELD ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/11/2322 November 2023 Appointment of Miss Alexia Elizabeth Carter as a director on 2023-04-25

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Termination of appointment of Samantha Jane Pepper as a director on 2022-11-18

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/08/207 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY RUTH SULLIVAN

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 13 LEINSTER MEWS LONDON W2 3EY UNITED KINGDOM

View Document

28/08/1928 August 2019 SECRETARY APPOINTED MR CHARLES THIBAULT MERVYN D'ARCY-IRVINE

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 150A IFIELD ROAD LONDON SW10 9AF

View Document

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MS RUTH SULLIVAN

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES D'ARCY-IRVINE

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 20/10/15 NO MEMBER LIST

View Document

16/09/1516 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/08/1528 August 2015 SECRETARY APPOINTED CHARLES THIBAULT MERVYN D'ARCY-IRVINE

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 150A IFIELD ROAD LONDON SW10 9AF ENGLAND

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED SAMANTHA JANE PEPPER

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW KATES

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KATES

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 150D IFIELD ROAD LONDON SW10 9AF

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 150A, IFIELD ROAD, LONDON 150A IFIELD ROAD LONDON SW10 9AF ENGLAND

View Document

20/10/1420 October 2014 20/10/14 NO MEMBER LIST

View Document

28/08/1428 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 20/10/13 NO MEMBER LIST

View Document

22/08/1322 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THIBAULT MERVYN D'ARCY-IRVINE / 01/10/2009

View Document

05/11/125 November 2012 20/10/12 NO MEMBER LIST

View Document

03/11/123 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANNE ROCHE / 01/10/2009

View Document

03/11/123 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN KATES / 01/10/2009

View Document

03/11/123 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUTH SULLIVAN / 01/10/2009

View Document

21/08/1221 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 20/10/11

View Document

08/09/118 September 2011 20/10/10

View Document

18/08/1118 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 20/10/09

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 01/07/09

View Document

30/07/0930 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 150 IFIELD ROAD LONDON SW10 9AF

View Document

05/11/085 November 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/11/085 November 2008 ANNUAL RETURN MADE UP TO 20/10/08

View Document

18/08/0818 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 ANNUAL RETURN MADE UP TO 24/07/07

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/068 August 2006 ANNUAL RETURN MADE UP TO 24/07/06

View Document

16/05/0616 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0510 August 2005 ANNUAL RETURN MADE UP TO 24/07/05

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 ANNUAL RETURN MADE UP TO 24/07/04

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 ANNUAL RETURN MADE UP TO 24/07/03

View Document

12/08/0212 August 2002 ANNUAL RETURN MADE UP TO 24/07/02

View Document

14/06/0214 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 ANNUAL RETURN MADE UP TO 24/07/01

View Document

04/08/004 August 2000 ANNUAL RETURN MADE UP TO 24/07/00

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 8 SOUTH EATOM PLACE SW1W 9JA

View Document

15/02/0015 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 ANNUAL RETURN MADE UP TO 24/07/99

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/07/9827 July 1998 ANNUAL RETURN MADE UP TO 24/07/98

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 ANNUAL RETURN MADE UP TO 24/07/97

View Document

15/07/9615 July 1996 ANNUAL RETURN MADE UP TO 24/07/96

View Document

09/07/969 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/10/954 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/10/954 October 1995 ALTER MEM AND ARTS 27/09/95

View Document

24/07/9524 July 1995 ANNUAL RETURN MADE UP TO 24/07/95

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 ANNUAL RETURN MADE UP TO 24/07/94

View Document

30/09/9430 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/08/933 August 1993 ANNUAL RETURN MADE UP TO 24/07/93

View Document

11/09/9211 September 1992 NEW DIRECTOR APPOINTED

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 ANNUAL RETURN MADE UP TO 24/07/92

View Document

30/07/9130 July 1991 ANNUAL RETURN MADE UP TO 24/07/91

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/08/9014 August 1990 ANNUAL RETURN MADE UP TO 24/07/90

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 ANNUAL RETURN MADE UP TO 18/07/89

View Document

17/08/8817 August 1988 ANNUAL RETURN MADE UP TO 21/07/88

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/10/8712 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/10/877 October 1987 ANNUAL RETURN MADE UP TO 29/07/87

View Document

31/01/8731 January 1987 REGISTERED OFFICE CHANGED ON 31/01/87 FROM: 60B CADOGAN SQUARE LONDON SW1

View Document

31/01/8731 January 1987 ANNUAL RETURN MADE UP TO 29/08/86

View Document

01/01/871 January 1987

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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