CITY OF IRONOPOLIS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-06-07 delete address BOHO 4 CLEVELAND STREET MIDDLESBROUGH ENGLAND TS2 1AY
2023-06-07 insert address 36 EMERALD STREET SALTBURN-BY-THE-SEA ENGLAND TS12 1ED
2023-06-07 update registered_address
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/05/23, NO UPDATES
2023-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2023 FROM BOHO 4 CLEVELAND STREET MIDDLESBROUGH TS2 1AY ENGLAND
2022-10-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PRESTON / 30/09/2022
2022-10-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PRESTON / 30/09/2022
2022-09-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2022-09-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2022-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/22
2022-08-07 delete address BOHO ONE BRIDGE STREET MIDDLESBROUGH TS2 1AE
2022-08-07 insert address BOHO 4 CLEVELAND STREET MIDDLESBROUGH ENGLAND TS2 1AY
2022-08-07 update registered_address
2022-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM BOHO ONE BRIDGE STREET MIDDLESBROUGH TS2 1AE
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2019-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LOUGHRAN PRESTON / 02/12/2009
2019-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PRESTON / 02/12/2009
2019-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PRESTON / 02/12/2009
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-26 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-04-26 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-26 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-06-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-06-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-05-26 update statutory_documents 25/05/16 FULL LIST
2016-03-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-25 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-06-07 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-05-29 update statutory_documents 25/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-02-23 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-06-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-05-30 update statutory_documents 25/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2014-01-03 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-05-25 => 2013-05-25
2013-09-06 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-08-08 update statutory_documents 25/05/13 FULL LIST
2013-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PRESTON / 01/04/2013
2013-06-24 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-24 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-21 delete sic_code 9112 - Professional organisations
2013-06-21 insert sic_code 99999 - Dormant Company
2013-06-21 update returns_last_madeup_date 2011-05-25 => 2012-05-25
2013-06-21 update returns_next_due_date 2012-06-22 => 2013-06-22
2012-12-27 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents 25/05/12 FULL LIST
2011-10-18 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-06-14 update statutory_documents 25/05/11 FULL LIST
2011-02-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PRESTON / 04/02/2011
2011-01-05 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 25/05/10 FULL LIST
2010-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 89 BOROUGH ROAD MIDDLESBROUGH TS1 3AA
2010-01-29 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2009 FROM OTTERINGTON HALL SOUTH OTTERINGTON NORTH YORKSHIRE DL7 9HW
2009-08-12 update statutory_documents RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-03-20 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-11-05 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2008-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PRESTON / 01/01/2008
2008-10-14 update statutory_documents RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2007-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 45 THEBERTON STREET LONDON LONDON N1 0QY
2007-07-26 update statutory_documents RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION