IVEL CHASE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Notification of a person with significant control statement

View Document

29/11/2429 November 2024 Director's details changed for Mr Ryan Anthony Sheridan on 2024-05-20

View Document

29/11/2429 November 2024 Director's details changed for Mr Paul Hughes on 2024-05-20

View Document

14/11/2414 November 2024 Cessation of Bloor Homes Limited as a person with significant control on 2024-05-20

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

14/11/2414 November 2024 Cessation of Bellway Homes Limited as a person with significant control on 2024-05-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Appointment of Neil Douglas Block Management Limited as a secretary on 2024-05-20

View Document

08/07/248 July 2024 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2024-07-08

View Document

28/05/2428 May 2024 Termination of appointment of Crabtree Pm Limited as a secretary on 2024-05-19

View Document

09/01/249 January 2024 Secretary's details changed for Crabtree Pm Limited on 2024-01-04

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Ryan Anthony Sheridan on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mr Paul Hughes on 2023-09-13

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

18/08/2318 August 2023 Appointment of Mr Ryan Anthony Sheridan as a director on 2023-08-18

View Document

30/06/2330 June 2023 Termination of appointment of David Mark Thomas as a director on 2023-06-20

View Document

30/06/2330 June 2023 Termination of appointment of David Leslie Southall as a director on 2023-06-20

View Document

21/06/2321 June 2023 Appointment of Mr Paul Hughes as a director on 2023-06-12

View Document

20/06/2320 June 2023 Termination of appointment of Paul Anthony Smits as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Dinesh Ishwerlal Khushalbhai Mehta as a director on 2023-06-20

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

02/12/202 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

21/05/2021 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/02/1920 February 2019 CURRSHO FROM 30/11/2019 TO 30/09/2019

View Document

19/02/1919 February 2019 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

03/12/183 December 2018 ADOPT ARTICLES 22/11/2018

View Document

02/11/182 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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