Download leads from Nexok and grow your business. Find out more

Ironstone Construction Limited

Documents

Total Documents125
Total Pages631

Filing History

12 December 2023Micro company accounts made up to 31 March 2023
18 May 2023Confirmation statement made on 18 May 2023 with no updates
23 November 2022Micro company accounts made up to 31 March 2022
15 August 2022Registered office address changed from 58 Meadowlands Portstewart County Derry BT55 7FG Northern Ireland to 83 Coleraine Road Portstewart BT55 7HR on 15 August 2022
20 May 2022Confirmation statement made on 18 May 2022 with no updates
15 December 2021Micro company accounts made up to 31 March 2021
26 May 2021Confirmation statement made on 18 May 2021 with no updates
18 December 2020Micro company accounts made up to 31 March 2020
19 May 2020Confirmation statement made on 18 May 2020 with no updates
11 December 2019Micro company accounts made up to 31 March 2019
29 May 2019Confirmation statement made on 18 May 2019 with no updates
14 December 2018Micro company accounts made up to 31 March 2018
21 May 2018Confirmation statement made on 18 May 2018 with no updates
2 January 2018Micro company accounts made up to 31 March 2017
15 June 2017Confirmation statement made on 18 May 2017 with updates
15 June 2017Confirmation statement made on 18 May 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
6 June 2016Registered office address changed from 78 the Promenade Portstewart Co Londonderry BT55 7AF to 58 Meadowlands Portstewart County Derry BT55 7FG on 6 June 2016
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
6 June 2016Registered office address changed from 78 the Promenade Portstewart Co Londonderry BT55 7AF to 58 Meadowlands Portstewart County Derry BT55 7FG on 6 June 2016
18 December 2015Total exemption small company accounts made up to 31 March 2015
18 December 2015Total exemption small company accounts made up to 31 March 2015
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
3 June 2015Satisfaction of charge 7 in full
3 June 2015Satisfaction of charge 7 in full
3 June 2015Satisfaction of charge 9 in full
3 June 2015Satisfaction of charge 9 in full
18 July 2014Total exemption small company accounts made up to 31 March 2014
18 July 2014Total exemption small company accounts made up to 31 March 2014
18 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
18 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
21 November 2013Total exemption small company accounts made up to 31 March 2013
21 November 2013Total exemption small company accounts made up to 31 March 2013
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
13 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
3 December 2012Total exemption small company accounts made up to 31 March 2012
3 December 2012Total exemption small company accounts made up to 31 March 2012
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
11 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
4 November 2011Total exemption small company accounts made up to 31 March 2011
4 November 2011Total exemption small company accounts made up to 31 March 2011
30 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
30 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
23 November 2010Total exemption small company accounts made up to 31 March 2010
23 November 2010Total exemption small company accounts made up to 31 March 2010
29 July 2010Director's details changed for Suman Kumar Kher on 18 May 2010
29 July 2010Director's details changed for Shivvani Kher on 18 May 2010
29 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
29 July 2010Secretary's details changed for Suman Kher on 18 May 2010
29 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
29 July 2010Secretary's details changed for Suman Kher on 18 May 2010
29 July 2010Director's details changed for Suman Kumar Kher on 18 May 2010
29 July 2010Director's details changed for Shivvani Kher on 18 May 2010
27 October 2009Total exemption small company accounts made up to 31 March 2009
27 October 2009Total exemption small company accounts made up to 31 March 2009
17 June 200918/05/09 annual return shuttle
17 June 200918/05/09 annual return shuttle
21 January 200931/03/08 annual accts
21 January 200931/03/08 annual accts
25 July 200818/05/08 annual return shuttle
25 July 200818/05/08 annual return shuttle
17 February 200831/03/07 annual accts
17 February 200831/03/07 annual accts
2 August 200718/05/07 annual return shuttle
2 August 200718/05/07 annual return shuttle
29 November 200631/03/06 annual accts
29 November 200631/03/06 annual accts
19 July 200618/05/06 annual return shuttle
19 July 200618/05/06 annual return shuttle
8 March 200631/03/05 annual accts
8 March 200631/03/05 annual accts
3 June 200518/05/05 annual return shuttle
3 June 200518/05/05 annual return shuttle
21 February 2005Mortgage satisfaction
21 February 2005Mortgage satisfaction
8 February 200531/03/04 annual accts
8 February 200531/03/04 annual accts
22 July 200418/05/04 annual return shuttle
22 July 200418/05/04 annual return shuttle
26 May 2004Pars re mortage
26 May 2004Pars re mortage
7 February 200431/03/03 annual accts
7 February 200431/03/03 annual accts
26 July 200318/05/03 annual return shuttle
26 July 200318/05/03 annual return shuttle
23 January 200331/03/02 annual accts
23 January 200331/03/02 annual accts
17 October 200218/05/02 annual return shuttle
17 October 200218/05/02 annual return shuttle
16 April 2002Pars re mortage
16 April 2002Pars re mortage
10 February 200231/03/01 annual accts
10 February 200231/03/01 annual accts
15 August 200118/05/01 annual return shuttle
15 August 200118/05/01 annual return shuttle
27 March 200131/03/00 annual accts
27 March 200131/03/00 annual accts
20 March 200118/05/00 annual return shuttle
20 March 200118/05/00 annual return shuttle
3 February 200131/03/99 annual accts
3 February 200131/03/99 annual accts
21 January 2000Pars re mortage
21 January 2000Pars re mortage
6 July 1999Pars re mortage
6 July 1999Pars re mortage
24 September 1998Updated mem and arts
24 September 1998Updated mem and arts
28 July 1998Pars re mortage
28 July 1998Pars re mortage
2 October 1996Mortgage satisfaction
2 October 1996Mortgage satisfaction
1 January 1995A selection of mortgage documents registered before 1 January 1995
15 December 1988Pars re mortage
15 December 1988Pars re mortage
15 December 1988Pars re mortage
15 December 1988Pars re mortage
16 July 1986Pars re mortage
16 July 1986Pars re mortage
21 May 1986Pars re mortage
21 May 1986Pars re mortage
11 July 1984Certificate of incorporation
11 July 1984Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing