Advanced company searchLink opens in new window

IONA PROPERTIES LIMITED

Company number NI006296

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 Dec 2014 CH01 Director's details changed for Mr. John James Allen on 1 December 2014
24 Dec 2014 CH03 Secretary's details changed for Rosemary Sanders on 1 December 2014
24 Dec 2014 CH01 Director's details changed for Ms Rosemary Sanders on 1 December 2014
24 Dec 2014 AD01 Registered office address changed from 1 Artabrackagh Road Portadown Craigavon Co. Armagh BT62 4HB to 125 Moyallan Road Portadown Craigavon County Armagh BT63 5JY on 24 December 2014
03 Dec 2014 AA Total exemption small company accounts made up to 3 March 2014
15 May 2014 MR04 Satisfaction of charge 1 in full
31 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 770
29 Jul 2013 AA Total exemption small company accounts made up to 3 March 2013
21 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for John James Allen on 4 March 2011
15 Jan 2013 AD01 Registered office address changed from C/O Allens Autos Limited 81 Mullentine Road Portadown Craigavon BT62 4EJ on 15 January 2013
05 Dec 2012 AA Total exemption small company accounts made up to 3 March 2012
21 Feb 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 3 March 2011
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
03 May 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
07 Dec 2010 AA Total exemption small company accounts made up to 3 March 2010
01 Feb 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
01 Feb 2010 TM01 Termination of appointment of Frances Allen as a director
09 Jan 2010 AA Total exemption small company accounts made up to 3 March 2009
27 Jul 2009 295(NI) Change in sit reg add
19 May 2009 98-2(NI) Return of allot of shares
19 May 2009 98-3(NI) Pars re con re shares
30 Jan 2009 371S(NI) 24/12/08 annual return shuttle