IVANHOE PROPERTY DEVELOPMENT 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

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

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 2024-04-26 with no updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

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 2023-04-26 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 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

26/09/2226 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

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

02/06/212 June 2021 COMPANY RESTORED ON 02/06/2021

View Document

02/06/212 June 2021 Administrative restoration application

View Document

02/06/212 June 2021 Confirmation statement made on 2020-04-26 with no updates

View Document

02/06/212 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

02/06/212 June 2021 Total exemption full accounts made up to 2018-09-30

View Document

02/06/212 June 2021 Total exemption full accounts made up to 2019-09-30

View Document

02/06/212 June 2021 30/09/18 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 STRUCK OFF AND DISSOLVED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/02/2027 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

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

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

09/08/199 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR TONKS

View Document

22/02/1822 February 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT JAMES

View Document

16/01/1816 January 2018 DISS40 (DISS40(SOAD))

View Document

04/08/174 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

24/11/1624 November 2016 26/04/16 CHANGES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/07/1627 July 2016 DISS40 (DISS40(SOAD))

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

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

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/05/1531 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/04/1027 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTOR HUDSPETH / 05/05/2009

View Document

13/01/0913 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/09/0823 September 2008 ALTER MEMORANDUM 16/09/2008

View Document

23/09/0823 September 2008 GBP NC 1000/25000 16/09/2008

View Document

23/09/0823 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/0823 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/09/0823 September 2008 NC INC ALREADY ADJUSTED 16/09/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 SECRETARY APPOINTED VICTOR HUDSPETH

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY NOON

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: IVANHOE OFFICE CENTRE IVANHOE BUSINESS PARK WORTLEY ROAD, ROTHERHAM SOUTH YORKS S61 1LT

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 13 DOVER ROAD POOLE DORSET BH13 6DZ

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 26/04/05; 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 26/04/04; 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 26/04/03; 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 26/04/02; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

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

View Document

17/05/0017 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 SHARES AGREEMENT OTC

View Document

15/11/9915 November 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

04/11/994 November 1999 S366A DISP HOLDING AGM 18/10/99

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: WORTLEY ROAD ROTHERHAM SOUTH YORKSHIRE S61 1LT

View Document

30/10/9930 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9918 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 COMPANY NAME CHANGED ELLCO 207 LIMITED CERTIFICATE ISSUED ON 02/08/99

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: CENTURION HOUSE DEANSGATE MANCHESTER LANCASHIRE M3 3WT

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 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