- Company Overview for IVY HOUSE ENVIRONMENTAL LTD (06031854)
- Filing history for IVY HOUSE ENVIRONMENTAL LTD (06031854)
- People for IVY HOUSE ENVIRONMENTAL LTD (06031854)
- More for IVY HOUSE ENVIRONMENTAL LTD (06031854)
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
|
|
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
|
|
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
|
|
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 |