IORA PROPERTIES LIMITED

07814122
FERHAM HOUSE KIMBERWORTH ROAD ROTHERHAM ENGLAND S61 1AJ

Documents

Documents
Date Category Description Pages
22 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2024 officers Change of particulars for director (Miss Elizabeth Jane Phipps) 2 Buy now
10 Feb 2024 officers Change of particulars for secretary (Elizabeth Jane Phipps) 1 Buy now
28 Dec 2023 mortgage Registration of a charge 14 Buy now
07 Oct 2023 accounts Annual Accounts 16 Buy now
07 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 49 Buy now
07 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
07 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 2 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 16 Buy now
23 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 52 Buy now
23 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 1 Buy now
23 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 auditors Auditors Resignation Company 1 Buy now
23 Dec 2021 mortgage Registration of a charge 29 Buy now
14 Nov 2021 officers Appointment of director (Mr Steven Andrew Melton) 2 Buy now
14 Nov 2021 officers Termination of appointment of director (John Henry Whitehead) 1 Buy now
04 Nov 2021 accounts Annual Accounts 17 Buy now
11 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 17 Buy now
18 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2020 officers Appointment of director (Mr Angus John Blyth) 2 Buy now
15 Jul 2020 officers Termination of appointment of director (Euan David Craig) 1 Buy now
10 Jul 2020 mortgage Registration of a charge 88 Buy now
24 Jun 2020 officers Appointment of director (Ms Elizabeth Jane Phipps) 2 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 16 Buy now
11 Sep 2019 mortgage Registration of a charge 77 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2018 accounts Annual Accounts 15 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2018 officers Appointment of secretary (Elizabeth Jane Phipps) 2 Buy now
28 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2018 accounts Annual Accounts 16 Buy now
13 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2017 officers Appointment of director (Mr John Henry Whitehead) 2 Buy now
17 Nov 2017 officers Termination of appointment of director (David Rowe-Bewick) 1 Buy now
12 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 accounts Annual Accounts 6 Buy now
22 Aug 2016 resolution Resolution 11 Buy now
16 Aug 2016 mortgage Registration of a charge 40 Buy now
21 Jul 2016 officers Appointment of director (David Rowe-Bewick) 3 Buy now
21 Jul 2016 officers Appointment of director (Mr Euan David Craig) 3 Buy now
20 Jul 2016 officers Termination of appointment of director (Julie Dyson) 2 Buy now
20 Jul 2016 officers Termination of appointment of director (Benoit Julien Mathieu Paturel) 2 Buy now
14 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
19 Feb 2016 accounts Annual Accounts 2 Buy now
15 Apr 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
24 Oct 2013 annual-return Annual Return 4 Buy now
24 Oct 2013 officers Change of particulars for director (Julie Dyson) 2 Buy now
15 Jul 2013 accounts Annual Accounts 4 Buy now
20 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2013 annual-return Annual Return 14 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
22 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
14 May 2012 officers Appointment of director (Beniot Julien Mathieu Paturel) 3 Buy now
14 May 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 May 2012 mortgage Particulars of a mortgage or charge 7 Buy now
07 Dec 2011 resolution Resolution 2 Buy now
18 Oct 2011 incorporation Incorporation Company 30 Buy now