Advanced company searchLink opens in new window

IVY CARE HOMES 2 LIMITED

Company number 13249471

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)
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
  • RES10 ‐ Resolution of allotment of securities
12 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 December 2022
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-08
  • GBP 1