IRON DESIGNS LIMITED

8 Church Road 8 Church Road, Brighton, BN41 1LA, East Sussex
StatusACTIVE
Company No.03996287
CategoryPrivate Limited Company
Incorporated18 May 2000
Age23 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

IRON DESIGNS LIMITED is an active private limited company with number 03996287. It was incorporated 23 years, 11 months, 30 days ago, on 18 May 2000. The company address is 8 Church Road 8 Church Road, Brighton, BN41 1LA, East Sussex.



Company Fillings

Change person secretary company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-11-17

Officer name: Lisa Higglesden

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lisa Higglesden

Change date: 2023-11-17

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-17

Officer name: Mr Richard Michael Higglesden

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mrs Lisa Higglesden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Legacy

Date: 12 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Michael Higglesden

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2010

Action Date: 11 May 2010

Category: Address

Type: AD01

Change date: 2010-05-11

Old address: 117-119 Victoria Road Portslade East Sussex BN41 1XD

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 21/09/09\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Resolution

Date: 30 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 12 Oct 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AAMD

Made up date: 2005-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 11/10/00 from: 10 south way newhaven east sussex BN9 9LL

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 02/06/00--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Address

Type: 287

Description: Registered office changed on 23/05/00 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Incorporation company

Date: 18 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVTECHEUR LTD

DALTON HOUSE,LONDON,SW19 2RR

Number:08415884
Status:ACTIVE
Category:Private Limited Company

ANDREW ROW FURNITURE LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:10215285
Status:ACTIVE
Category:Private Limited Company

KNR PRACTICE LTD

8 THE LINKS,LEEDS,LS11 5BF

Number:09531605
Status:ACTIVE
Category:Private Limited Company

NOTEFIRST LIMITED

MILLHOUSE 32-38,ROCHFORD,SS4 1DB

Number:05366072
Status:ACTIVE
Category:Private Limited Company

PHIL BOLTON ANAESTHETIC SERVICES LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:05383176
Status:ACTIVE
Category:Private Limited Company

PINK FORTRESS SERVICES LIMITED

3 PARK COURT,WEST BYFLEET,KT14 6SD

Number:10974902
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