- Company Overview for IVY FARM PADBURY LIMITED (04177870)
- Filing history for IVY FARM PADBURY LIMITED (04177870)
- People for IVY FARM PADBURY LIMITED (04177870)
- More for IVY FARM PADBURY LIMITED (04177870)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
04 Feb 2022 | TM02 | Termination of appointment of Gary Michael Pryor as a secretary on 1 February 2022 | |
02 Feb 2022 | AP03 | Appointment of Mr Philip Anthony Smith as a secretary on 1 February 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Gary Michael Pryor as a director on 1 February 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Philip Anthony Smith as a director on 1 February 2022 | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Matthew William Vincent as a director on 12 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
18 Nov 2019 | TM02 | Termination of appointment of Matthew William Vincent as a secretary on 18 November 2019 | |
16 Nov 2019 | AP03 | Appointment of Mr Gary Michael Pryor as a secretary on 7 November 2019 | |
16 Nov 2019 | AP01 | Appointment of Mr Gary Michael Pryor as a director on 7 November 2019 | |
12 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from Chandos House School Lane Buckingham Bucks MK18 1HD to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 15 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
06 Dec 2017 | AP03 | Appointment of Matthew William Vincent as a secretary on 7 November 2017 | |
06 Dec 2017 | AP01 | Appointment of Dr Matthew William Vincent as a director on 7 November 2017 |