IRISH ANGLO PROPERTIES (HULME) LIMITED
Company number 05156167
- Company Overview for IRISH ANGLO PROPERTIES (HULME) LIMITED (05156167)
- Filing history for IRISH ANGLO PROPERTIES (HULME) LIMITED (05156167)
- People for IRISH ANGLO PROPERTIES (HULME) LIMITED (05156167)
- Charges for IRISH ANGLO PROPERTIES (HULME) LIMITED (05156167)
- More for IRISH ANGLO PROPERTIES (HULME) LIMITED (05156167)
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) |
---|---|---|---|
13 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Raymond Joseph Boyle as a person with significant control on 6 April 2016 | |
25 Jan 2017 | AA | Micro company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | AD01 | Registered office address changed from Suite 4 Kingsway Business Centre 140 Kingsway Manchester M19 2BB to Apartment 6 Poplar Court Moss Lane East Manchester M16 7DH on 4 July 2016 | |
19 Feb 2016 | AA | Micro company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH01 | Director's details changed for Raymond Joseph Boyle on 1 January 2015 | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2013 | AR01 |
Annual return made up to 17 June 2013 with full list of shareholders
|
|
09 Jun 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 |