- Company Overview for IVY PROPERTIES LIMITED (04084222)
- Filing history for IVY PROPERTIES LIMITED (04084222)
- People for IVY PROPERTIES LIMITED (04084222)
- Charges for IVY PROPERTIES LIMITED (04084222)
- Insolvency for IVY PROPERTIES LIMITED (04084222)
- More for IVY PROPERTIES LIMITED (04084222)
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) |
---|---|---|---|
13 Dec 2024 | AD01 | Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to Prospect House Rouen Road Norwich NR1 1RE on 13 December 2024 | |
12 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2024 | LIQ01 | Declaration of solvency | |
23 Oct 2024 | MR04 | Satisfaction of charge 1 in full | |
23 Oct 2024 | MR04 | Satisfaction of charge 2 in part | |
23 Oct 2024 | MR04 | Satisfaction of charge 3 in full | |
23 Oct 2024 | MR04 | Satisfaction of charge 2 in full | |
14 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with updates | |
07 Oct 2024 | MR04 | Satisfaction of charge 040842220004 in full | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
05 Feb 2024 | PSC04 | Change of details for Mrs Josephine Margaret Hilditch as a person with significant control on 29 January 2024 | |
05 Feb 2024 | CH01 | Director's details changed for Mrs Josephine Margaret Hilditch on 29 January 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Feb 2019 | PSC04 | Change of details for Mr Trevor Walter Hilditch as a person with significant control on 6 October 2018 | |
04 Feb 2019 | CH03 | Secretary's details changed for Mrs Josephine Margaret Hilditch on 6 October 2018 |