Advanced company searchLink opens in new window

IVY HOUSE ENVIRONMENTAL LTD

Company number 06031854

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)
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 SH02 Sub-division of shares on 6 April 2016
13 Apr 2016 SH08 Change of share class name or designation
08 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 102
08 Jan 2016 CH01 Director's details changed for Mr William David Crooks on 1 December 2015
04 Nov 2015 AD01 Registered office address changed from C/O Mr R P Sutton 52 Beech Avenue Sandiacre Nottingham Notts NG10 5EH to 143 Tamworth Road Long Eaton Nottingham NG10 1BY on 4 November 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1,000
07 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Mar 2013 AP01 Appointment of Mr William David Crooks as a director
11 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
31 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
02 Apr 2012 AP03 Appointment of Ms Kirsty Sutton as a secretary
02 Apr 2012 TM01 Termination of appointment of Gurbinder Singh Mann as a director
02 Apr 2012 TM02 Termination of appointment of Richard Sutton as a secretary
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Mr Richard Phillip Sutton on 13 January 2011
13 Jan 2011 CH03 Secretary's details changed for Richard Phillip Sutton on 13 January 2011
13 Jan 2011 AD01 Registered office address changed from C/O Mr R P Sutton 72 Derby Road Draycott Derby DE72 3NJ United Kingdom on 13 January 2011