- Company Overview for IONA PROPERTIES LIMITED (NI006296)
- Filing history for IONA PROPERTIES LIMITED (NI006296)
- People for IONA PROPERTIES LIMITED (NI006296)
- Charges for IONA PROPERTIES LIMITED (NI006296)
- More for IONA PROPERTIES LIMITED (NI006296)
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
|
|
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 |