IVANHOE PROPERTY DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Total exemption full accounts made up to 2019-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2020-05-10 with no updates

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

17/06/2117 June 2021 Accounts for a dormant company made up to 2018-09-30

View Document

17/06/2117 June 2021 Administrative restoration application

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR TONKS

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR TONKS

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1730 September 2017 DISS40 (DISS40(SOAD))

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, NO UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

24/11/1624 November 2016 10/05/16 NO CHANGES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY VICTOR HUDSPETH

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR HUDSPETH

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

31/05/1531 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/05/1320 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

02/12/112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/05/1110 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES / 12/05/2009

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTOR HUDSPETH / 12/05/2009

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY APPOINTED VICTOR HUDSPETH

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/09/089 September 2008 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 13 DOVER ROAD POOLE DORSET BH13 6DZ

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ADOPT MEM AND ARTS 01/10/99

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: ELLIOTTS SOLICITORS CENTURION HOUSE DEANSGATE MANCHESTER M3 3WT

View Document

05/10/995 October 1999 £ NC 1000/1000000 28/09/99

View Document

05/10/995 October 1999 NC INC ALREADY ADJUSTED 28/09/99

View Document

05/10/995 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/99

View Document

05/10/995 October 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

30/09/9930 September 1999 COMPANY NAME CHANGED ELLCO 206 LIMITED CERTIFICATE ISSUED ON 01/10/99

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 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