Advanced company searchLink opens in new window

ILEX HOMES LTD

Company number 13237396

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)
28 Jan 2025 MR01 Registration of charge 132373960001, created on 24 January 2025
27 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
22 Aug 2024 PSC05 Change of details for Oakhurst Group Ltd as a person with significant control on 22 August 2024
22 Aug 2024 PSC05 Change of details for Strudwick & Co Limited as a person with significant control on 22 August 2024
22 Aug 2024 CH01 Director's details changed for Mr Robert Eric Ravilious on 22 August 2024
22 Aug 2024 CH01 Director's details changed for Dr William Dunne on 22 August 2024
22 May 2024 AD01 Registered office address changed from Charter House Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF England to 20 Commerce Road Lynch Wood Peterborough PE2 6LR on 22 May 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 PSC05 Change of details for Strudwick & Co Limited as a person with significant control on 13 September 2023
14 Sep 2023 CH01 Director's details changed for Mr Robert Eric Ravilious on 13 September 2023
14 Sep 2023 PSC05 Change of details for Oakhurst Group Ltd as a person with significant control on 13 September 2023
14 Sep 2023 AD01 Registered office address changed from 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to Charter House Wyvern Court Stanier Way, Wyvern Business Park Derby Derbyshire DE21 6BF on 14 September 2023
14 Sep 2023 CH01 Director's details changed for Dr William Dunne on 13 September 2023
09 May 2023 CH01 Director's details changed for Mr Robert Eric Ravilious on 20 April 2023
09 May 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 9 May 2023
20 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
15 Apr 2021 CH01 Director's details changed for Mr William Dunne on 15 April 2021
02 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-02
  • GBP 100