Iris Insurance Brokers Ltd was established in 2000. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANTWELL, Donn Kealon Patrick | 26 April 2011 | - | 1 |
HUTLEY, Paul | 15 September 2000 | 04 April 2009 | 1 |
HUTLEY, Rosemary Ann | 15 September 2000 | 17 March 2003 | 1 |
TABER, Paul Roger | 18 March 2003 | 30 June 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 28 September 2020 | |
RESOLUTIONS - N/A | 01 July 2020 | |
MA - Memorandum and Articles | 01 July 2020 | |
CS01 - N/A | 17 September 2019 | |
CH01 - Change of particulars for director | 17 September 2019 | |
AA - Annual Accounts | 10 May 2019 | |
MR01 - N/A | 11 April 2019 | |
MR01 - N/A | 11 April 2019 | |
MR01 - N/A | 11 April 2019 | |
MR01 - N/A | 11 April 2019 | |
CS01 - N/A | 19 September 2018 | |
CH01 - Change of particulars for director | 19 September 2018 | |
MR04 - N/A | 06 September 2018 | |
AAMD - Amended Accounts | 17 July 2018 | |
AA - Annual Accounts | 18 June 2018 | |
MR01 - N/A | 21 February 2018 | |
CH01 - Change of particulars for director | 03 October 2017 | |
CS01 - N/A | 02 October 2017 | |
AA - Annual Accounts | 05 July 2017 | |
MISC - Miscellaneous document | 02 March 2017 | |
CS01 - N/A | 28 September 2016 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 23 September 2014 | |
AA - Annual Accounts | 02 July 2014 | |
RESOLUTIONS - N/A | 07 May 2014 | |
SH01 - Return of Allotment of shares | 07 May 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 05 July 2012 | |
AD01 - Change of registered office address | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 29 October 2011 | |
MG01 - Particulars of a mortgage or charge | 27 October 2011 | |
AR01 - Annual Return | 06 October 2011 | |
AP01 - Appointment of director | 06 July 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 23 September 2009 | |
288a - Notice of appointment of directors or secretaries | 02 July 2009 | |
AA - Annual Accounts | 17 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 07 May 2008 | |
363a - Annual Return | 09 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2007 | |
AA - Annual Accounts | 29 July 2007 | |
363a - Annual Return | 23 November 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363a - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 July 2005 | |
395 - Particulars of a mortgage or charge | 26 April 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 02 August 2004 | |
287 - Change in situation or address of Registered Office | 28 April 2004 | |
287 - Change in situation or address of Registered Office | 01 April 2004 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 28 April 2003 | |
288b - Notice of resignation of directors or secretaries | 25 March 2003 | |
363s - Annual Return | 26 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2002 | |
AA - Annual Accounts | 01 July 2002 | |
RESOLUTIONS - N/A | 17 June 2002 | |
123 - Notice of increase in nominal capital | 17 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2001 | |
288a - Notice of appointment of directors or secretaries | 05 November 2001 | |
CERTNM - Change of name certificate | 12 October 2001 | |
363s - Annual Return | 26 September 2001 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
288b - Notice of resignation of directors or secretaries | 19 September 2000 | |
288b - Notice of resignation of directors or secretaries | 19 September 2000 | |
NEWINC - New incorporation documents | 15 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2019 | Outstanding |
N/A |
A registered charge | 01 April 2019 | Outstanding |
N/A |
A registered charge | 01 April 2019 | Outstanding |
N/A |
A registered charge | 01 April 2019 | Outstanding |
N/A |
A registered charge | 20 February 2018 | Outstanding |
N/A |
Debenture | 24 October 2011 | Fully Satisfied |
N/A |
Mortgage | 24 October 2011 | Outstanding |
N/A |
Mortgage | 21 April 2005 | Outstanding |
N/A |