Advanced company searchLink opens in new window

IVY GATE PROPERTY GROUP LIMITED

Company number 08361144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 AP01 Appointment of Mr Stuart Paul Ripley as a director on 1 April 2018
15 Mar 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
21 Nov 2017 TM01 Termination of appointment of Jason Tebb as a director on 30 September 2017
02 Oct 2017 AA Micro company accounts made up to 31 March 2017
28 Jul 2017 AD01 Registered office address changed from C/O Turpin Barker Armstrong Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom to Allen House 1 Westmead Road Sutton SM1 4LA on 28 July 2017
06 Mar 2017 CS01 Confirmation statement made on 15 January 2017 with updates
19 Jan 2017 TM02 Termination of appointment of Graham John Anthony Dolan as a secretary on 31 March 2016
19 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AD01 Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to C/O Turpin Barker Armstrong Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 March 2016
28 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
07 Aug 2015 AD01 Registered office address changed from 60 Grosvenor Street Mayfair London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015
30 Jun 2015 MR01 Registration of charge 083611440002, created on 30 June 2015
03 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2015 TM01 Termination of appointment of Sarojini Mckenna as a director on 8 May 2015
28 May 2015 TM01 Termination of appointment of Faisal Shahid Butt as a director on 8 May 2015
28 May 2015 TM01 Termination of appointment of Deepak Jalan as a director on 8 May 2015
14 May 2015 MR01 Registration of charge 083611440001, created on 8 May 2015
18 Mar 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
09 Dec 2014 TM01 Termination of appointment of Edward David Holmes as a director on 4 December 2014
09 Dec 2014 AP01 Appointment of Miss Sarojini Mckenna as a director on 4 December 2014
01 Dec 2014 CH01 Director's details changed for Mr Faisal Shahid Butt on 1 November 2014
14 Nov 2014 CH01 Director's details changed for Mr Deepak Jalan on 11 November 2014