- Company Overview for IRONLINE LIMITED (02252081)
- Filing history for IRONLINE LIMITED (02252081)
- People for IRONLINE LIMITED (02252081)
- More for IRONLINE LIMITED (02252081)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2015 | TM01 | Termination of appointment of Steve Charles Jackson as a director on 31 August 2015 | |
24 Jun 2015 | AP01 | Appointment of Lee Alan Jackson as a director on 6 April 2015 | |
24 Jun 2015 | AP01 | Appointment of Steve Charles Jackson as a director on 6 April 2015 | |
30 May 2015 | AP01 | Appointment of Neale John Venters as a director on 6 April 2015 | |
30 May 2015 | AP01 | Appointment of Adam Charles Britton as a director on 6 April 2015 | |
30 May 2015 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
30 May 2015 | TM01 | Termination of appointment of Charles Britton as a director on 6 April 2015 | |
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | AD04 | Register(s) moved to registered office address | |
08 Feb 2013 | AP01 | Appointment of Mr Charles Britton as a director | |
08 Feb 2013 | TM01 | Termination of appointment of Tracey Baxter as a director | |
06 Feb 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
29 Jan 2013 | AD01 | Registered office address changed from Swan Lodge Hassock Hill Drove Gorefield Wisbech Cambridgeshire PE13 4QF United Kingdom on 29 January 2013 | |
28 Jan 2013 | TM01 | Termination of appointment of Ivan Pope as a director | |
28 Jan 2013 | TM01 | Termination of appointment of Thelma Pope as a director | |
28 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
15 Jan 2013 | AP01 | Appointment of Mrs Tracey Baxter as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Stephen Osborn as a director | |
02 Aug 2012 | TM01 | Termination of appointment of Gerald Osborn as a director | |
02 Aug 2012 | TM02 | Termination of appointment of Joan Osborn as a secretary | |
02 Aug 2012 | AD01 | Registered office address changed from Hilside Retreat Slacks Lane High Street Bury Huntingdon Cambridgeshire PE26 2NR on 2 August 2012 | |
02 Aug 2012 | AP01 | Appointment of Mr Ivan Sydney Pope as a director |