IRIE PROPERTIES LIMITED

923 Finchley Road, London, NW11 7PE, England
StatusACTIVE
Company No.09279610
CategoryPrivate Limited Company
Incorporated24 Oct 2014
Age9 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

IRIE PROPERTIES LIMITED is an active private limited company with number 09279610. It was incorporated 9 years, 7 months, 6 days ago, on 24 October 2014. The company address is 923 Finchley Road, London, NW11 7PE, England.



Company Fillings

Confirmation statement with no updates

Date: 27 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-28

Old address: PO Box 673 Walton on Thames Surrey KT12 9JD England

New address: 923 Finchley Road London NW11 7PE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-08

Psc name: Mr Laurie Anthony Avadis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2022

Action Date: 06 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-06

Charge number: 092796100004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092796100003

Charge creation date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 May 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Old address: 22 Terrace Road Walton-on-Thames KT12 2SB England

New address: PO Box 673 Walton on Thames Surrey KT12 9JD

Change date: 2020-09-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-22

Old address: Ground Floor, 7-9 Ferdinand Street London NW1 8ES

New address: 22 Terrace Road Walton-on-Thames KT12 2SB

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-04

Psc name: Catherine Louise Avadis

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jun 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Laurie Anthony Avadis

Change date: 2019-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-04

Psc name: Catherine Louise Avadis

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-04

Capital : 150 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-31

Charge number: 092796100002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092796100001

Charge creation date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laurie Anthony

Change date: 2014-10-27

Documents

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&C CORPORATE CATERING LIMITED

STRETFORD PUBLIC HALL CHESTER ROAD,MANCHESTER,M32 0LG

Number:11385191
Status:ACTIVE
Category:Private Limited Company

CEDAR FORWARDING SERVICES LIMITED

TMS HOUSE,ORPINGTON,BR5 3QB

Number:01672057
Status:ACTIVE
Category:Private Limited Company

LOVE LAMINGTONS LIMITED

DOCKSIDE OUTLET CENTRE UNIT 46A MARITIME WAY,CHATHAM,ME4 3ER

Number:07395298
Status:ACTIVE
Category:Private Limited Company

SERGOR TRANS LTD

62 PRESTON RD,BIRMINGHAM,B18 4PJ

Number:11212867
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUYOS E BUSINESS CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10573691
Status:ACTIVE
Category:Private Limited Company

THE BURY ENTERPRISE LOAN COMPANY LIMITED

3 ST. MARYS PLACE,BURY,BL9 0DZ

Number:02226566
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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