- Company Overview for IVY HOUSE HOLDINGS LIMITED (03428510)
- Filing history for IVY HOUSE HOLDINGS LIMITED (03428510)
- People for IVY HOUSE HOLDINGS LIMITED (03428510)
- More for IVY HOUSE HOLDINGS LIMITED (03428510)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
22 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
13 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
04 Sep 2018 | PSC04 | Change of details for Mr Howard Anthony Quinn as a person with significant control on 12 January 2018 | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 Jan 2018 | PSC07 | Cessation of Joyce Edith Smith as a person with significant control on 12 January 2018 | |
14 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
14 Sep 2017 | PSC01 | Notification of Joyce Edith Smith as a person with significant control on 5 July 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from C/O D P C Vernon Road Stoke on Trent Staffordshire ST4 2QY to Units 1-3 Craftsman Works Sneyd Street Stoke-on-Trent ST6 2NZ on 12 September 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
20 Apr 2016 | TM01 | Termination of appointment of Robert William Smith as a director on 23 March 2016 | |
20 Apr 2016 | AP03 | Appointment of Mr Howard Anthony Quinn as a secretary on 23 March 2016 |