Advanced company searchLink opens in new window

IRONSHORE INTERNATIONAL LIMITED

Company number 06528705

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)
04 Oct 2015 AA Full accounts made up to 31 December 2014
14 Apr 2015 AP03 Appointment of Miss Faye Kelleher as a secretary on 31 March 2015
14 Apr 2015 TM02 Termination of appointment of Philip Paul Hicks as a secretary on 31 March 2015
30 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
30 Mar 2015 AP01 Appointment of Mr Christopher David Brown as a director on 25 November 2014
06 Jan 2015 TM01 Termination of appointment of Robert Jeffrey Wallace as a director on 31 December 2014
27 Nov 2014 AP01 Appointment of Mr David White as a director on 25 November 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
25 Feb 2014 AP01 Appointment of Mr Christopher John Horton as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
15 Mar 2013 TM01 Termination of appointment of Philip Whittaker as a director
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
04 Oct 2012 CH01 Director's details changed for Mr David Raymond Frediana on 20 September 2012
03 Oct 2012 AP01 Appointment of Mr David Raymond Frediana as a director
22 Jun 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
28 Sep 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AP01 Appointment of Mrs Fiona Marry as a director
22 Jul 2011 AP01 Appointment of Mr Philip David Whittaker as a director
11 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
02 Oct 2010 AA Full accounts made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for John Clements on 15 March 2010
16 Mar 2010 CH01 Director's details changed for Mitchell Evan Blaser on 15 March 2010