- 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) |
---|---|---|---|
04 Feb 2019 | PSC04 | Change of details for Mrs Josephine Margaret Hilditch as a person with significant control on 6 October 2018 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Trevor Walter Hilditch on 6 October 2018 | |
04 Feb 2019 | CH01 | Director's details changed for Mrs Josephine Margaret Hilditch on 6 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 May 2018 | MR01 | Registration of charge 040842220004, created on 2 May 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Mar 2014 | AD01 | Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 14 March 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
26 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |