- Company Overview for IVY BIDCO LIMITED (06879093)
- Filing history for IVY BIDCO LIMITED (06879093)
- People for IVY BIDCO LIMITED (06879093)
- Charges for IVY BIDCO LIMITED (06879093)
- More for IVY BIDCO LIMITED (06879093)
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) |
---|---|---|---|
15 May 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 May 2013 | AR01 |
Annual return made up to 16 April 2013 with full list of shareholders
|
|
10 May 2013 | CH01 | Director's details changed for Mr William Alan Woodburn on 1 October 2010 | |
22 Feb 2013 | AP01 | Appointment of James Archie Hime as a director | |
06 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
28 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2013
|
|
04 Dec 2012 | TM01 | Termination of appointment of Christopher Koski as a director | |
05 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
02 May 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Andrew Harvey Gillespie Smith on 9 January 2012 | |
04 Oct 2011 | CH01 | Director's details changed for Christopher Robert Koski on 19 September 2011 | |
04 Oct 2011 | AD01 | Registered office address changed from , Pellipar House 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 4 October 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
28 Feb 2011 | SH20 | Statement by directors | |
28 Feb 2011 | CAP-SS | Solvency statement dated 25/02/11 | |
28 Feb 2011 | SH19 |
Statement of capital on 28 February 2011
|
|
28 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2011 | CH01 | Director's details changed for Andrew Harvey Gillespie Smith on 31 December 2010 | |
14 Jan 2011 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
14 Jan 2011 | TM02 | Termination of appointment of Mawlaw Secretaries Limited as a secretary | |
14 Jan 2011 | AD01 | Registered office address changed from , 201 Bishopsgate, London, EC2M 3AF on 14 January 2011 |