- Company Overview for IVY CARE HOMES 2 LIMITED (13249471)
- Filing history for IVY CARE HOMES 2 LIMITED (13249471)
- People for IVY CARE HOMES 2 LIMITED (13249471)
- Charges for IVY CARE HOMES 2 LIMITED (13249471)
- More for IVY CARE HOMES 2 LIMITED (13249471)
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) |
---|---|---|---|
25 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
02 Nov 2023 | MR01 | Registration of charge 132494710002, created on 27 October 2023 | |
19 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
14 Aug 2023 | MR04 | Satisfaction of charge 132494710001 in full | |
04 Apr 2023 | PSC02 | Notification of Ivy Uk Pledgeco 2 Limited as a person with significant control on 16 February 2023 | |
04 Apr 2023 | PSC05 | Change of details for Ivy Uk Pledgeco 2 Limited as a person with significant control on 16 February 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
21 Mar 2023 | PSC05 | Change of details for Ccp 5 Gp Llp as a person with significant control on 16 February 2023 | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
15 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
07 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
23 Dec 2021 | CERTNM |
Company name changed avery homes braintree LIMITED\certificate issued on 23/12/21
|
|
22 Dec 2021 | PSC07 | Cessation of Ah Braintree Limited as a person with significant control on 22 December 2021 | |
22 Dec 2021 | PSC02 | Notification of Ccp 5 Gp Llp as a person with significant control on 22 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Ian Matthews as a director on 22 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Matthew Frederick Proctor as a director on 22 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of John Michael Barrie Strowbridge as a director on 22 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr James Charles Brodie as a director on 22 December 2021 | |
22 Dec 2021 | AP01 | Appointment of Mr Jean-Philippe Jean-Jacques Blangy as a director on 22 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 3 Cygnet Drive Swan Valley Northampton NN4 9BS England to 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB on 22 December 2021 | |
12 Apr 2021 | MR01 | Registration of charge 132494710001, created on 1 April 2021 | |
08 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-08
|