IVY GARDENS (RYE ROAD) MANAGEMENT LIMITED
Company number 12064003
- Company Overview for IVY GARDENS (RYE ROAD) MANAGEMENT LIMITED (12064003)
- Filing history for IVY GARDENS (RYE ROAD) MANAGEMENT LIMITED (12064003)
- People for IVY GARDENS (RYE ROAD) MANAGEMENT LIMITED (12064003)
- More for IVY GARDENS (RYE ROAD) MANAGEMENT LIMITED (12064003)
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) |
---|---|---|---|
05 Aug 2024 | AA | Micro company accounts made up to 30 June 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
07 May 2024 | TM02 | Termination of appointment of Hobdens Property Management Ltd as a secretary on 15 April 2024 | |
19 Apr 2024 | AD01 | Registered office address changed from 41a Beach Road Littlehampton BN17 5JA England to 10 Ivy Gardens Rye Road Hastings East Sussex TN35 5FA on 19 April 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mr Allan John Edward Walsh on 21 February 2024 | |
26 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
09 Dec 2023 | AP01 | Appointment of Clara Eponine Pascoe as a director on 4 December 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
10 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
13 Jul 2022 | TM02 | Termination of appointment of Peter James Sanders as a secretary on 11 July 2022 | |
13 Jul 2022 | AP04 | Appointment of Hobdens Property Management Ltd as a secretary on 11 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from 4a Gildredge Road Eastbourne BN21 4RL England to 41a Beach Road Littlehampton BN17 5JA on 6 July 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with updates | |
19 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
14 May 2021 | PSC08 | Notification of a person with significant control statement | |
14 May 2021 | PSC07 | Cessation of Russell Brett Beswick as a person with significant control on 31 August 2020 | |
14 May 2021 | TM01 | Termination of appointment of Russell Brett Beswick as a director on 14 May 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Allan John Edward Walsh as a director on 18 December 2020 | |
12 Jan 2021 | AP03 | Appointment of Mr Peter James Sanders as a secretary on 18 December 2020 | |
12 Jan 2021 | AD01 | Registered office address changed from 141-145 Bohemia Road St. Leonards-on-Sea TN37 6RL England to 4a Gildredge Road Eastbourne BN21 4RL on 12 January 2021 | |
04 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 4 November 2020
|
|
02 Jul 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
21 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-21
|