Advanced company searchLink opens in new window

IRONHOME LIMITED

Company number 05287967

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)
23 Jul 2010 AP01 Appointment of Ian Rapley as a director
08 Mar 2010 CH01 Director's details changed for Mr. William Kenneth Procter on 9 October 2009
08 Jan 2010 AA Full accounts made up to 31 December 2008
08 Jan 2010 AA Full accounts made up to 31 December 2007
14 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
07 Sep 2009 288a Director appointed christopher charles mcgill
03 Sep 2009 288c Director's change of particulars / william proctor / 26/08/2009
18 Nov 2008 363a Return made up to 16/11/08; full list of members
05 Nov 2008 287 Registered office changed on 05/11/2008 from euro house 131-133 ballards lane london N3 1GR
01 May 2008 AA Full accounts made up to 31 December 2006
20 Dec 2007 363a Return made up to 16/11/07; full list of members
08 Feb 2007 AA Full accounts made up to 31 December 2005
02 Jan 2007 288c Director's particulars changed
20 Dec 2006 288c Director's particulars changed
21 Nov 2006 363a Return made up to 16/11/06; full list of members
21 Dec 2005 363s Return made up to 16/11/05; full list of members
25 Oct 2005 395 Particulars of mortgage/charge
01 Apr 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2004 288a New secretary appointed
29 Nov 2004 288a New director appointed
29 Nov 2004 225 Accounting reference date extended from 30/11/05 to 31/12/05
29 Nov 2004 287 Registered office changed on 29/11/04 from: 2 temple back east temple quay bristol BS1 6EG
29 Nov 2004 288b Secretary resigned
29 Nov 2004 288b Director resigned
16 Nov 2004 NEWINC Incorporation