- Company Overview for IVORY LEISURE LTD (05737561)
- Filing history for IVORY LEISURE LTD (05737561)
- People for IVORY LEISURE LTD (05737561)
- Charges for IVORY LEISURE LTD (05737561)
- More for IVORY LEISURE LTD (05737561)
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 |