Advanced company searchLink opens in new window

IFL REALISATIONS LIMITED

Company number 06903748

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 Mar 2014 AD01 Registered office address changed from Indigo House Holbrooke Place Richmond Surrey TW10 6UD United Kingdom on 24 March 2014
10 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
14 Jun 2012 CH01 Director's details changed for Mr Garry James Holland on 13 May 2012
14 Jun 2012 CH01 Director's details changed for Mr Ian David Mallalue on 13 May 2012
14 Jun 2012 AD03 Register(s) moved to registered inspection location
07 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jan 2012 AD01 Registered office address changed from 2 Sheen Road Richmond Surrey TW9 1AE United Kingdom on 26 January 2012
30 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
07 Jul 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
07 Jul 2011 AD02 Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
14 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
28 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Ian David Mallalue on 13 May 2010
28 May 2010 AD02 Register inspection address has been changed
28 May 2010 CH01 Director's details changed for Garry James Holland on 13 May 2010
28 Apr 2010 AD01 Registered office address changed from 42 Earlsfield House Royal Quarter Seven Kings Way Surrey KT2 5BG on 28 April 2010
09 Oct 2009 AD01 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS on 9 October 2009
20 Sep 2009 288a Director appointed ian david mallalue
16 Sep 2009 88(2) Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\
05 Jun 2009 288a Director appointed garry james holland
02 Jun 2009 288b Appointment terminated director andrew davis