- 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) |
---|---|---|---|
18 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Jul 2022 | PSC01 | Notification of Jeremy Paul Thornton as a person with significant control on 30 June 2022 | |
01 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
08 Feb 2022 | CH01 | Director's details changed for Mr Daniel Newton Hurst on 8 February 2022 | |
08 Feb 2022 | CH03 | Secretary's details changed for Mr Mark Richard Hurst on 8 February 2022 | |
15 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
23 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
22 Sep 2020 | MR04 | Satisfaction of charge 1 in full | |
23 Jul 2020 | AP01 | Appointment of Mr Jeremy Thornton as a director on 23 July 2020 | |
25 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
03 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
22 May 2018 | AA | Micro company accounts made up to 30 November 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Mark Richard Hurst on 1 June 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
11 Nov 2015 | CH01 | Director's details changed for Daniel Newton Hurst on 11 November 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|