IVY MAINTAIN & DEVELOP LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-15

View Document

26/05/2426 May 2024 Statement of affairs

View Document

26/05/2426 May 2024 Appointment of a voluntary liquidator

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Resolutions

View Document

26/05/2426 May 2024 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-05-26

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

06/11/236 November 2023 Withdraw the company strike off application

View Document

26/10/2326 October 2023 Voluntary strike-off action has been suspended

View Document

26/10/2326 October 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Cessation of Ricky John Williams as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

17/03/2317 March 2023 Notification of Terry Neil Phillippo as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Termination of appointment of Ricky John Williams as a director on 2023-03-17

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

05/01/235 January 2023 Appointment of Mr Terry Neil Phillippo as a director on 2023-01-04

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Cessation of Lee Marc Phillippo as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr Ricky John Williams as a director on 2022-03-02

View Document

02/03/222 March 2022 Notification of Ricky John Williams as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Lee Marc Phillippo as a director on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM C/O NOKES & CO 81-87 HIGH STREET BILLERICAY CM12 9AS ENGLAND

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEE MARC PHILLIPPO / 10/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 6 CATCHPOLE LANE GREAT TOTHAM MALDON ESSEX CM9 8PY

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/10/149 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information