Advanced company searchLink opens in new window

IVYLANDS CLOSE MANAGEMENT COMPANY LIMITED

Company number 09632715

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)
31 Jul 2024 AA Total exemption full accounts made up to 30 June 2024
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
12 Oct 2023 AD01 Registered office address changed from 3 Westfield Road St. Helens Ryde Isle of Wight PO33 1UZ England to Elba Ivylands Close Totland Bay PO39 0FG on 12 October 2023
28 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
16 Feb 2023 CH01 Director's details changed for Mr Colin Richard Nolson on 15 February 2023
16 Feb 2023 CH01 Director's details changed for Mr Colin Richard Nolson on 15 February 2023
16 Feb 2023 CH01 Director's details changed for Mrs Elaine Hunter on 15 February 2023
16 Feb 2023 CH01 Director's details changed for Mrs Elaine Butler on 15 February 2023
16 Feb 2023 CH03 Secretary's details changed for Mr Barry John Hunter on 15 February 2023
15 Feb 2023 AD01 Registered office address changed from Harrison Black Pyle Street 136/137 Pyle Street Newport Isle of Wight PO30 1JW to 3 Westfield Road St. Helens Ryde Isle of Wight PO33 1UZ on 15 February 2023
31 Oct 2022 AA Micro company accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
17 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
01 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
14 May 2020 AP01 Appointment of Mr Colin Richard Nolson as a director on 27 February 2020
14 May 2020 AP03 Appointment of Mr Barry John Hunter as a secretary on 27 February 2020
13 May 2020 AP01 Appointment of Mrs Elaine Butler as a director on 27 February 2020
13 May 2020 AP01 Appointment of Mrs Elaine Hunter as a director on 27 February 2020
13 May 2020 TM01 Termination of appointment of Barry John Hunter as a director on 27 February 2020
27 Apr 2020 PSC08 Notification of a person with significant control statement
27 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
06 Mar 2020 AD01 Registered office address changed from Ashmead Sandrock Road Niton Undercliff Ventnor Isle of Wight PO38 2NQ England to Harrison Black Pyle Street 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 6 March 2020