- Company Overview for IRON HOUSE VENTURES LIMITED (09568328)
- Filing history for IRON HOUSE VENTURES LIMITED (09568328)
- People for IRON HOUSE VENTURES LIMITED (09568328)
- More for IRON HOUSE VENTURES LIMITED (09568328)
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) |
---|---|---|---|
06 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
30 Apr 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
29 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
29 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
12 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
03 Feb 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from Four Oaks Farm Meriden Road Berkswell Coventry CV7 7BG England to Lambourne's Great Hampton Works Great Hampton Row Birmingham B19 3JP on 7 November 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
11 May 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Four Oaks Farm Meriden Road Berkswell Coventry CV7 7BG on 11 May 2018 | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 Jan 2018 | PSC07 | Cessation of Suzanne Alderson as a person with significant control on 1 September 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Suzanne Alderson as a director on 1 September 2017 | |
11 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
22 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
24 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | CH01 | Director's details changed for Suzanne Alderson on 30 June 2015 | |
24 May 2016 | CH01 | Director's details changed for Ross Noble Alderson on 30 June 2015 | |
30 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-30
|