- Company Overview for IVY HOLDCO LIMITED (07497036)
- Filing history for IVY HOLDCO LIMITED (07497036)
- People for IVY HOLDCO LIMITED (07497036)
- Charges for IVY HOLDCO LIMITED (07497036)
- More for IVY HOLDCO LIMITED (07497036)
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) |
---|---|---|---|
05 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
04 Dec 2012 | TM01 | Termination of appointment of Christopher Koski as a director | |
05 Jul 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Andrew Harvey Gillespie Smith on 9 January 2012 | |
13 Jan 2012 | CH01 | Director's details changed for Andrew Harvey Gillespie Smith on 19 September 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU on 7 October 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Christopher R Koski on 19 September 2011 | |
02 Mar 2011 | SH20 | Statement by directors | |
02 Mar 2011 | CAP-SS | Solvency statement dated 02/03/11 | |
02 Mar 2011 | SH19 |
Statement of capital on 2 March 2011
|
|
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 2 March 2011
|
|
02 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
15 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
18 Jan 2011 | NEWINC | Incorporation |