- Company Overview for IVYMANOR LIMITED (06904462)
- Filing history for IVYMANOR LIMITED (06904462)
- People for IVYMANOR LIMITED (06904462)
- Charges for IVYMANOR LIMITED (06904462)
- More for IVYMANOR LIMITED (06904462)
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) |
---|---|---|---|
17 Aug 2018 | AD01 | Registered office address changed from Penhouse 8 Sherborne Lofts 33 Grosvenor Street West Birmingham West Midlands B16 8HW United Kingdom to The Elephant and Castle Old Warwick Road Rowington Warwickshire CV35 7DA on 17 August 2018 | |
07 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
04 Jun 2018 | CH03 | Secretary's details changed for Mrs Freda Margaret Dawn Kitchener on 19 July 2017 | |
04 Jun 2018 | AD01 | Registered office address changed from The Elephant & Castle Old Warwick Road Rowington Warwickshire CV35 7AD to Penhouse 8 Sherborne Lofts 33 Grosvenor Street West Birmingham West Midlands B16 8HW on 4 June 2018 | |
25 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
22 May 2017 | CH03 | Secretary's details changed for Mrs Freda Margaret Dawn Kitchener on 16 March 2017 | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom on 29 July 2013 | |
15 May 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
15 May 2013 | AD01 | Registered office address changed from 37 Camp Lane Kings Norton Birmingham West Midlands B38 8SL on 15 May 2013 | |
01 Mar 2013 | CH03 | Secretary's details changed for Dawn Kitchener on 1 March 2013 | |
23 Oct 2012 | TM01 | Termination of appointment of Freda Kitchener as a director | |
23 Oct 2012 | AP01 | Appointment of Ms Freda Margaret Dawn Kitchener as a director | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Aug 2012 | AP01 | Appointment of Mr Adam Kitchener as a director | |
28 Aug 2012 | TM01 | Termination of appointment of Freda Kitchener as a director | |
31 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders |