- Company Overview for IVY GATE PROPERTY GROUP LIMITED (08361144)
- Filing history for IVY GATE PROPERTY GROUP LIMITED (08361144)
- People for IVY GATE PROPERTY GROUP LIMITED (08361144)
- Charges for IVY GATE PROPERTY GROUP LIMITED (08361144)
- More for IVY GATE PROPERTY GROUP LIMITED (08361144)
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
|
|
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
|
|
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
|
|
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 |