Advanced company searchLink opens in new window

IRONSTONE BREWERY LTD

Company number 10293693

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)
12 Jun 2019 TM01 Termination of appointment of Steven James Keegan as a director on 7 June 2019
14 May 2019 AD01 Registered office address changed from 19-23 Elder Place Brighton Sussex BN1 4GF United Kingdom to Units 9-10, 5th Floor Vantage Point New England Road Brighton BN1 4GW on 14 May 2019
17 Apr 2019 AP01 Appointment of Rupert Martin Davidson as a director on 17 April 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Oct 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
25 Sep 2018 AD01 Registered office address changed from 19-23 19-23 Elder Place Brighton Sussex BN1 4GF United Kingdom to 19-23 Elder Place Brighton Sussex BN1 4GF on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from The Dairy Building, Little Goldsmiths Farm Beechy Road Blackboys Uckfield East Sussex TN22 5JG England to 19-23 19-23 Elder Place Brighton Sussex BN1 4GF on 25 September 2018
07 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 4.10218
24 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 04/07/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 3.34368
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 3.28368
  • ANNOTATION Clarification This document is a duplicate of form SH01 registered on 17/04/2018.
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 3.28368
16 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2018 AD01 Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to The Dairy Building, Little Goldsmiths Farm Beechy Road Blackboys Uckfield East Sussex TN22 5JG on 20 March 2018
04 Dec 2017 MA Memorandum and Articles of Association
04 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 176,785.44642
20 Sep 2017 PSC04 Change of details for Steven James Keegan as a person with significant control on 20 September 2017
20 Sep 2017 CH01 Director's details changed for Mr Davinder Singh Sahota on 20 September 2017
20 Sep 2017 CH01 Director's details changed for Mr Steven James Keegan on 20 September 2017
20 Sep 2017 PSC04 Change of details for Steven James Keegan as a person with significant control on 20 September 2017