Advanced company searchLink opens in new window

45 IFIELD ROAD MANAGEMENT LIMITED

Company number 03433032

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)
31 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
27 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Jul 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
24 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
30 Apr 2019 TM01 Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019
23 Apr 2019 AP01 Appointment of Mrs Eliza Pattinson as a director on 23 April 2019
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Mike Patrick Windle as a secretary on 4 March 2016
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 3
03 Jun 2015 CH01 Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
14 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
18 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3