IVY HOUSE, DEVIZES MANAGEMENT LIMITED
Company number 01641986
- Company Overview for IVY HOUSE, DEVIZES MANAGEMENT LIMITED (01641986)
- Filing history for IVY HOUSE, DEVIZES MANAGEMENT LIMITED (01641986)
- People for IVY HOUSE, DEVIZES MANAGEMENT LIMITED (01641986)
- More for IVY HOUSE, DEVIZES MANAGEMENT LIMITED (01641986)
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) |
---|---|---|---|
09 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
29 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
25 Apr 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
28 Oct 2020 | PSC01 | Notification of Francis John Noseda as a person with significant control on 19 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Mr Francis John Noseda as a director on 19 October 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Maple Suite 10-12 High Street Hungerford Berkshire RG17 0DN England to 2 Ivy House 99 Southbroom Road Devizes Wiltshire SN10 1LY on 22 September 2020 | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2018 | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 30 November 2017 | |
22 Sep 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
22 Sep 2020 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
22 Sep 2020 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
22 Sep 2020 | RT01 | Administrative restoration application | |
16 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2018 | TM01 | Termination of appointment of Lucy Williams as a director on 3 October 2017 | |
14 Jun 2018 | PSC07 | Cessation of Lucy Williams as a person with significant control on 3 October 2017 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Jun 2017 | AP01 | Appointment of Ms Lucy Williams as a director on 31 May 2017 | |
12 Jun 2017 | AP01 | Appointment of Ms Jane Margaret Fifield as a director on 31 May 2017 |