IVY COURT COTTAGES LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Director's details changed for Ms Rosemarie Rees-Paton on 2025-06-24 |
24/06/2524 June 2025 New | Change of details for Mr Mark Anthony Rees as a person with significant control on 2025-06-24 |
24/06/2524 June 2025 New | Registered office address changed from 16 Gold Tops Newport Gwent NP7 4PH to Summit House 10 Waterside Court Albany Street Newport NP20 5NT on 2025-06-24 |
24/06/2524 June 2025 New | Director's details changed for Mr Mark Anthony Rees on 2025-06-24 |
26/03/2526 March 2025 | Micro company accounts made up to 2024-04-04 |
25/01/2525 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
04/01/254 January 2025 | Previous accounting period shortened from 2024-04-05 to 2024-04-04 |
09/05/249 May 2024 | Previous accounting period extended from 2024-03-24 to 2024-04-05 |
04/04/244 April 2024 | Annual accounts for year ending 04 Apr 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-03-24 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-25 to 2023-03-24 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-03-25 |
24/03/2324 March 2023 | Annual accounts for year ending 24 Mar 2023 |
23/03/2323 March 2023 | Previous accounting period shortened from 2022-03-26 to 2022-03-25 |
21/01/2321 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
23/12/2223 December 2022 | Previous accounting period shortened from 2022-03-27 to 2022-03-26 |
25/03/2225 March 2022 | Annual accounts for year ending 25 Mar 2022 |
03/02/223 February 2022 | Micro company accounts made up to 2021-03-27 |
22/01/2222 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
23/12/2123 December 2021 | Previous accounting period shortened from 2021-03-28 to 2021-03-27 |
27/03/2127 March 2021 | Annual accounts for year ending 27 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
03/04/203 April 2020 | 30/03/19 TOTAL EXEMPTION FULL |
28/03/2028 March 2020 | Annual accounts for year ending 28 Mar 2020 |
23/03/2023 March 2020 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
23/12/1923 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
08/01/198 January 2019 | 30/03/18 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY REES / 22/01/2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
03/01/183 January 2018 | 30/03/17 TOTAL EXEMPTION FULL |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
13/12/1613 December 2016 | DIRECTOR APPOINTED MS ROSEMARIE REES-PATON |
09/02/169 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
12/01/1512 January 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 March 2013 |
12/01/1412 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
27/12/1327 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
24/01/1324 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY REES / 01/10/2009 |
07/01/107 January 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
16/11/0916 November 2009 | Annual return made up to 6 January 2009 with full list of shareholders |
16/11/0916 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE REES PATON |
14/11/0914 November 2009 | Annual return made up to 6 January 2008 with full list of shareholders |
07/02/097 February 2009 | DISS40 (DISS40(SOAD)) |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/02/093 February 2009 | FIRST GAZETTE |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/02/058 February 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
04/02/034 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: CROWN HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
27/01/0327 January 2003 | SECRETARY RESIGNED |
27/01/0327 January 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company