- Company Overview for ST IVES DEVELOPMENTS LIMITED (10387199)
- Filing history for ST IVES DEVELOPMENTS LIMITED (10387199)
- People for ST IVES DEVELOPMENTS LIMITED (10387199)
- Charges for ST IVES DEVELOPMENTS LIMITED (10387199)
- More for ST IVES DEVELOPMENTS LIMITED (10387199)
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) |
---|---|---|---|
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 Apr 2023 | MR01 | Registration of charge 103871990003, created on 17 April 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
12 Oct 2022 | MR01 | Registration of charge 103871990002, created on 22 September 2022 | |
05 Oct 2022 | AA01 | Previous accounting period shortened from 26 September 2022 to 31 August 2022 | |
30 Sep 2022 | SH06 |
Cancellation of shares. Statement of capital on 26 September 2021
|
|
15 Sep 2022 | MR04 | Satisfaction of charge 103871990001 in full | |
14 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
06 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
29 Jun 2022 | PSC04 | Change of details for Mr Samuel Wilson as a person with significant control on 1 July 2021 | |
29 Jun 2022 | PSC04 | Change of details for Mr Craig Ashton Sharp as a person with significant control on 1 January 2022 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Samuel Wilson on 1 July 2021 | |
29 Jun 2022 | CH01 | Director's details changed for Mr Craig Ashton Sharp on 1 January 2022 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 26 September 2021 | |
20 Dec 2021 | AA | Micro company accounts made up to 26 September 2020 | |
04 Nov 2021 | AD01 | Registered office address changed from Farrs House Cowgrove Road Wimborne BH21 4EL England to First Floor 129 High Street Guildford Surrey GU1 3AA on 4 November 2021 | |
23 Sep 2021 | AA01 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 | |
26 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
24 Jun 2021 | AA01 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 | |
28 Sep 2020 | AA | Micro company accounts made up to 28 September 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
25 Jun 2020 | AA01 | Previous accounting period shortened from 29 September 2019 to 28 September 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from C/O Coehesion Limited Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT United Kingdom to Farrs House Cowgrove Road Wimborne BH21 4EL on 22 November 2019 |