Advanced company searchLink opens in new window

IVY GARDENS (RYE ROAD) MANAGEMENT LIMITED

Company number 12064003

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)
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
  • GBP 12
02 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
21 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-21
  • GBP 9