IRIE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 09279610 |
Category | Private Limited Company |
Incorporated | 24 Oct 2014 |
Age | 9 years, 7 months, 6 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 18 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 14 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 May 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 25 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
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
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
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
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
Resolution
Date: 12 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital variation of rights attached to shares
Date: 08 Jun 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Jun 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital allotment shares
Date: 20 May 2019
Action Date: 04 Apr 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-04-04
Documents
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
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
Capital allotment shares
Date: 17 May 2019
Action Date: 04 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-04
Capital : 150 GBP
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
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
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
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
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
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
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
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
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
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 |
DOCKSIDE OUTLET CENTRE UNIT 46A MARITIME WAY,CHATHAM,ME4 3ER
Number: | 07395298 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 PRESTON RD,BIRMINGHAM,B18 4PJ
Number: | 11212867 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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) |