- Company Overview for 94 IVYDALE ROAD LIMITED (07801074)
- Filing history for 94 IVYDALE ROAD LIMITED (07801074)
- People for 94 IVYDALE ROAD LIMITED (07801074)
- More for 94 IVYDALE ROAD LIMITED (07801074)
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) |
---|---|---|---|
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
14 May 2016 | AP01 | Appointment of Mr Alexander David James Friend as a director on 8 April 2016 | |
14 May 2016 | AP01 | Appointment of Ms Charlotte Jane Bailey as a director on 8 April 2016 | |
30 Apr 2016 | TM01 | Termination of appointment of Hannah Brenchley as a director on 9 April 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
26 Jun 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
24 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
12 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-12
|
|
04 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
23 Nov 2012 | AD01 | Registered office address changed from , the Courtyard High Street, Chobham, Surrey, GU24 8AF, United Kingdom on 23 November 2012 | |
23 Nov 2012 | TM01 | Termination of appointment of Damien Birtwistle as a director | |
23 Nov 2012 | TM01 | Termination of appointment of Ben Kelly as a director | |
23 Nov 2012 | AP01 | Appointment of Hannah Brenchley as a director | |
07 Oct 2011 | NEWINC | Incorporation |