IFIELD ESTATES LIMITED
Status | ACTIVE |
Company No. | 05577784 |
Category | Private Limited Company |
Incorporated | 29 Sep 2005 |
Age | 18 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
IFIELD ESTATES LIMITED is an active private limited company with number 05577784. It was incorporated 18 years, 8 months, 3 days ago, on 29 September 2005. The company address is 2 Michaels Court Hanney Road 2 Michaels Court Hanney Road, Abingdon, OX13 5HR, England.
Company Fillings
Change account reference date company previous extended
Date: 29 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2023-09-30
Documents
Change person director company with change date
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Cartwright
Change date: 2024-03-26
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Change person director company with change date
Date: 09 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-10-06
Officer name: Mr Edward Martin Burgess Olley
Documents
Change to a person with significant control
Date: 09 Oct 2023
Action Date: 06 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward Martin Burgess Olley
Change date: 2023-10-06
Documents
Change person secretary company with change date
Date: 12 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Anthony Cartwright
Change date: 2023-07-12
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-12
Officer name: Mr Edward Martin Burgess Olley
Documents
Change to a person with significant control
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-12
Psc name: Mr Edward Martin Burgess Olley
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 14 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-04
Officer name: Mr Paul Anthony Cartwright
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Martin Burgess Olley
Change date: 2019-11-19
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-01
Old address: Surrey House 36-44 High Street Redhill RH1 1RH
New address: 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR
Documents
Accounts with accounts type total exemption full
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 22 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mckean Holmes
Termination date: 2016-02-22
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2014
Action Date: 25 Nov 2014
Category: Address
Type: AD01
New address: Surrey House 36-44 High Street Redhill RH1 1RH
Change date: 2014-11-25
Old address: 45 Clarges Street London W1J 7EP
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Change person secretary company with change date
Date: 02 Oct 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paul Anthony Cartwright
Change date: 2012-09-26
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Change person secretary company with change date
Date: 11 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-29
Officer name: Paul Anthony Cartwright
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 12 Jan 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Martin Burgess Olley
Change date: 2009-01-12
Documents
Legacy
Date: 23 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 23/03/2009 from 53-54 brook's mews london W1K 4EF
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / edward olley / 29/09/2008
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 03/01/08 from: 38 north audley street london W1Y 1WG
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 22 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/09/05--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
9 SEAGRAVE ROAD,LONDON,SW6 1RP
Number: | 08451478 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 09946784 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,ELSTREE,WD6 3EW
Number: | 11922673 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07931064 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SAM ROGOFF & CO,LONDON,W1W 5PF
Number: | 07115592 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 ST JOHNS BUILDINGS,LONDON,SW9 7QH
Number: | 09425258 |
Status: | ACTIVE |
Category: | Private Limited Company |