Advanced company searchLink opens in new window

IRMINGLAND LIMITED

Company number 07094458

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)
20 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 TM01 Termination of appointment of Harley James Rowland as a director on 31 March 2016
09 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AD01 Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014
13 Feb 2014 AP03 Appointment of Mrs Yvonne Kelsey as a secretary
13 Feb 2014 TM02 Termination of appointment of Andrew Yuill as a secretary
03 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
14 Oct 2013 AD01 Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ United Kingdom on 14 October 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
06 Dec 2011 CH01 Director's details changed for Mr Harley James Rowland on 1 December 2011
06 Dec 2011 CH03 Secretary's details changed for Mr Andrew James Yuill on 1 December 2011
06 Dec 2011 CH01 Director's details changed for Mr Graham John Robeson on 1 December 2011
18 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
03 Dec 2009 NEWINC Incorporation