About

Registered Number: 04590344
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 200 Liverpool Road, Irlam, Manchester, M44 6FE

 

Established in 2002, Irlam Estates Financial Services Ltd have registered office in Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 12 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
395 - Particulars of a mortgage or charge 04 August 2009
AAMD - Amended Accounts 07 May 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 08 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
395 - Particulars of a mortgage or charge 11 July 2007
AA - Annual Accounts 14 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 April 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 08 December 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363s - Annual Return 22 December 2005
225 - Change of Accounting Reference Date 31 October 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
363s - Annual Return 06 January 2004
CERTNM - Change of name certificate 05 January 2004
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
287 - Change in situation or address of Registered Office 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2009 Outstanding

N/A

Legal charge 02 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.