IVY COURT COTTAGES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewDirector's details changed for Ms Rosemarie Rees-Paton on 2025-06-24

View Document

24/06/2524 June 2025 NewChange of details for Mr Mark Anthony Rees as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 NewRegistered 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

View Document

24/06/2524 June 2025 NewDirector's details changed for Mr Mark Anthony Rees on 2025-06-24

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-04-04

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

04/01/254 January 2025 Previous accounting period shortened from 2024-04-05 to 2024-04-04

View Document

09/05/249 May 2024 Previous accounting period extended from 2024-03-24 to 2024-04-05

View Document

04/04/244 April 2024 Annual accounts for year ending 04 Apr 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-03-24

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-25 to 2023-03-24

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-25

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

23/03/2323 March 2023 Previous accounting period shortened from 2022-03-26 to 2022-03-25

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-03-27

View Document

22/01/2222 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

03/04/203 April 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

23/03/2023 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

08/01/198 January 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY REES / 22/01/2018

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

03/01/183 January 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MS ROSEMARIE REES-PATON

View Document

09/02/169 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

12/01/1412 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

24/01/1324 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY REES / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual return made up to 6 January 2009 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE REES PATON

View Document

14/11/0914 November 2009 Annual return made up to 6 January 2008 with full list of shareholders

View Document

07/02/097 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM: CROWN HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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