IRL GROUP LIMITED

249 Cranbrook Road, Ilford, IG1 4TG, Essex, England
StatusACTIVE
Company No.02615625
CategoryPrivate Limited Company
Incorporated30 May 1991
Age32 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

IRL GROUP LIMITED is an active private limited company with number 02615625. It was incorporated 32 years, 10 months, 30 days ago, on 30 May 1991. The company address is 249 Cranbrook Road, Ilford, IG1 4TG, Essex, England.



Company Fillings

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Andrew David Starbuck

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Mark David Ollerenshaw

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2023

Action Date: 19 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026156250009

Charge creation date: 2023-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026156250007

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Dec 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: James Elliot Beenham

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Dec 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Antoinette Carter

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026156250008

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Old address: Unit 1C Swingbridge Road Loughborough Leicestershire LE11 5JD

New address: 249 Cranbrook Road Ilford Essex IG1 4TG

Change date: 2022-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Mr Christopher David Starbuck

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Starbuck

Appointment date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-17

Officer name: Debbie Harrison

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Debbie Harrison

Termination date: 2022-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Elliot Beenham

Appointment date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Antoinette Carter

Appointment date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr Mark David Ollerenshaw

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-11

Officer name: Colin Price

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Ollerenshaw

Change date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Mr Mark David Ollerenshaw

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-22

Officer name: Mr Colin Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Debbie Harrison

Appointment date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Price

Appointment date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Mrs Debbie Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Stewart Keith Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-20

Officer name: Mary Agnes Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026156250008

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026156250007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Ollerenshaw

Change date: 2013-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 11 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 Jun 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Legacy

Date: 04 Aug 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:6

Documents

Annual return company with made up date full list shareholders

Date: 29 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 02/06/2009 from unit C1 swingbridge road loughborough leicestershire LE11 5JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/07; full list of members

Documents

View document PDF

Resolution

Date: 19 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 20 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 09 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Capital

Type: 122

Description: £ ic 87600/73850 11/09/02 £ sr 13750@1=13750

Documents

View document PDF

Legacy

Date: 14 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Capital

Type: 122

Description: £ ic 102100/87600 30/07/01 £ sr 14500@1=14500

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Capital

Type: 122

Description: £ ic 102100/87600 15/08/00 £ sr 14500@1=14500

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Capital

Type: 122

Description: £ ic 116600/102100 15/08/00 £ sr 14500@1=14500

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Capital

Type: 122

Description: £ sr 14500@1 24/06/99

Documents

View document PDF


Some Companies

BENT'S LIMITED

3 CASTLE STREET,STAFFORD,ST21 6DF

Number:09003872
Status:ACTIVE
Category:Private Limited Company

GRONBERG LTD.

C/O BISHOP FLEMING,BRISTOL,BS1 4NT

Number:09995524
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE HOLDINGS LIMITED

CHELLS MANOR,STEVENAGE,SG2 7AA

Number:09589325
Status:ACTIVE
Category:Private Limited Company

LACM LTD

15 BERRYDEN ROAD,ABERDEEN,AB25 3SB

Number:SC496359
Status:ACTIVE
Category:Private Limited Company

NICK HINDLE STONEMASONS LIMITED

9 WILLOW CLOSE,NORTH WALSHAM,NR28 0UR

Number:11196394
Status:ACTIVE
Category:Private Limited Company

SQUARKLE LIMITED

5 SEATON DRIVE,AYLESBURY,HP21 8BJ

Number:11209555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source