- Company Overview for THE IVY GROUP LIMITED (02700110)
- Filing history for THE IVY GROUP LIMITED (02700110)
- People for THE IVY GROUP LIMITED (02700110)
- Charges for THE IVY GROUP LIMITED (02700110)
- More for THE IVY GROUP LIMITED (02700110)
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) |
---|---|---|---|
02 May 2002 | 363a | Return made up to 24/03/02; no change of members | |
30 Apr 2002 | AA | Full accounts made up to 31 December 2000 | |
02 Jan 2002 | 288b | Director resigned | |
25 Apr 2001 | 363s |
Return made up to 24/03/01; full list of members
|
|
04 Apr 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Dec 2000 | 288a | New director appointed | |
07 Dec 2000 | 288a | New director appointed | |
15 Nov 2000 | 395 | Particulars of mortgage/charge | |
30 Jun 2000 | 363a | Return made up to 21/04/00; full list of members | |
30 Jun 2000 | 287 | Registered office changed on 30/06/00 from: softbank services group the orient centre, greycaine road, watford hertfordshire WD2 4JR | |
29 Jun 2000 | 353 | Location of register of members | |
11 Apr 2000 | AA | Full accounts made up to 31 December 1999 | |
21 Oct 1999 | AA | Full accounts made up to 31 December 1998 | |
26 Jul 1999 | 363a | Return made up to 24/03/99; full list of members | |
26 Jul 1999 | 288c | Secretary's particulars changed | |
26 Jul 1999 | 287 | Registered office changed on 26/07/99 from: one silk street london EC2Y 8HQ | |
26 Jul 1999 | 288b | Director resigned | |
26 Jul 1999 | 288b | Director resigned | |
26 Jul 1999 | 288b | Director resigned | |
26 Jul 1999 | 288b | Director resigned | |
26 Jul 1999 | 288b | Director resigned | |
27 May 1999 | 288a | New director appointed | |
27 May 1999 | 288a | New director appointed | |
27 May 1999 | 288a | New director appointed | |
27 May 1999 | 288b | Director resigned |