IVY COURT RESIDENTS COMPANY LIMITED
Company number 01134710
- Company Overview for IVY COURT RESIDENTS COMPANY LIMITED (01134710)
- Filing history for IVY COURT RESIDENTS COMPANY LIMITED (01134710)
- People for IVY COURT RESIDENTS COMPANY LIMITED (01134710)
- More for IVY COURT RESIDENTS COMPANY LIMITED (01134710)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2016 | AP01 | Appointment of Dr Biyun Kennedy as a director on 26 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Laura Correa Gonzalez as a director on 26 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Charles Martin Brooks as a director on 26 April 2016 | |
27 Jan 2016 | AA | Accounts for a dormant company made up to 30 August 2015 | |
27 Jan 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
27 Jan 2016 | AD01 | Registered office address changed from Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 27 January 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
10 Sep 2014 | AA | Accounts for a dormant company made up to 30 August 2014 | |
18 Feb 2014 | AP01 | Appointment of Miss Laura Correa Gonzalez as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Andrea Milanese as a director | |
04 Feb 2014 | AA | Accounts for a dormant company made up to 30 August 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
20 Feb 2013 | AA | Accounts for a dormant company made up to 30 August 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
05 Oct 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
05 Oct 2012 | TM02 | Termination of appointment of Om Property Management Limited as a secretary | |
25 May 2012 | AA | Accounts for a dormant company made up to 30 August 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
17 Nov 2011 | TM01 | Termination of appointment of Ingeborg Parker as a director | |
17 Nov 2011 | TM01 | Termination of appointment of Mark Epps as a director | |
27 Jul 2011 | AD01 | Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 27 July 2011 | |
27 Jul 2011 | AP04 | Appointment of Om Property Management Limited as a secretary | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 August 2010 | |
16 Jun 2011 | TM02 | Termination of appointment of Rbms Ltd as a secretary |