Advanced company searchLink opens in new window

IVORY LEISURE LTD

Company number 05737561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2024 CH01 Director's details changed for Mr Jeremy Thornton on 27 November 2024
22 Oct 2024 PSC04 Change of details for Mr Jeremy Thornton as a person with significant control on 21 October 2024
21 Oct 2024 AD01 Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Devonports Las Ltd the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 21 October 2024
15 Oct 2024 PSC01 Notification of Jeremy Thornton as a person with significant control on 15 October 2024
15 Oct 2024 PSC07 Cessation of Diane Thornton as a person with significant control on 15 October 2024
15 Oct 2024 TM01 Termination of appointment of Diane Thornton as a director on 15 October 2024
15 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
26 Jun 2024 PSC04 Change of details for Mrs Diane Thornton as a person with significant control on 26 June 2024
26 Jun 2024 PSC07 Cessation of Jeremy Thornton as a person with significant control on 26 June 2024
26 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with updates
28 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with updates
26 Mar 2024 PSC04 Change of details for Mr Jeremy Thornton as a person with significant control on 25 March 2024
26 Mar 2024 CH01 Director's details changed for Mr Jeremy Thornton on 25 March 2024
29 Feb 2024 TM01 Termination of appointment of Mark Richard Hurst as a director on 29 February 2024
29 Feb 2024 TM02 Termination of appointment of Mark Richard Hurst as a secretary on 29 February 2024
29 Feb 2024 TM01 Termination of appointment of Daniel Newton Hurst as a director on 29 February 2024
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
11 Apr 2023 AP01 Appointment of Mrs Diane Thornton as a director on 11 April 2023
31 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
02 Mar 2023 PSC04 Change of details for Mr Jeremy Paul Thornton as a person with significant control on 2 March 2023
28 Feb 2023 AD01 Registered office address changed from Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA United Kingdom to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 28 February 2023
27 Feb 2023 PSC01 Notification of Diane Thornton as a person with significant control on 27 February 2023
12 Sep 2022 AD01 Registered office address changed from Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA England to Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA on 12 September 2022
05 Sep 2022 AD01 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Ground Floor Office 22 High Street Burnham-on-Crouch Essex CM0 8AA on 5 September 2022
30 Aug 2022 MR01 Registration of charge 057375610002, created on 26 August 2022