Advanced company searchLink opens in new window

45 IFIELD ROAD MANAGEMENT LIMITED

Company number 03433032

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
03 Jun 2015 CH01 Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
14 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
22 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from Ruskin Houset 40-41 Museum Street London WC1A 1LT on 22 May 2012
22 May 2012 TM02 Termination of appointment of Ruskin House Company Services Limited as a secretary
22 May 2012 AP01 Appointment of Mark Jeremy Robson as a director
22 May 2012 AP03 Appointment of Mike Patrick Windle as a secretary
31 Jan 2012 TM01 Termination of appointment of Charles Iliff as a director
23 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
12 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
15 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
15 Sep 2010 CH04 Secretary's details changed for Ruskin House Company Services Limited on 1 October 2009
15 Sep 2010 AD02 Register inspection address has been changed
05 May 2010 AA Total exemption full accounts made up to 31 December 2009
31 Oct 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
07 Jul 2009 288b Appointment terminated director john turner
07 Jul 2009 288b Appointment terminated director swordheath properties LIMITED
07 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2009 288a Director appointed charles james pickthorn iliff