IVY PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to Prospect House Rouen Road Norwich NR1 1RE on 2024-12-13 |
12/12/2412 December 2024 | Resolutions |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
12/12/2412 December 2024 | Declaration of solvency |
23/10/2423 October 2024 | Satisfaction of charge 3 in full |
23/10/2423 October 2024 | Satisfaction of charge 1 in full |
23/10/2423 October 2024 | Satisfaction of charge 2 in part |
23/10/2423 October 2024 | Satisfaction of charge 2 in full |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-05 with updates |
07/10/247 October 2024 | Satisfaction of charge 040842220004 in full |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
05/02/245 February 2024 | Director's details changed for Mrs Josephine Margaret Hilditch on 2024-01-29 |
05/02/245 February 2024 | Change of details for Mrs Josephine Margaret Hilditch as a person with significant control on 2024-01-29 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-05 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-05 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-05 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WALTER HILDITCH / 06/10/2018 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR TREVOR WALTER HILDITCH / 06/10/2018 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARGARET HILDITCH / 06/10/2018 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARGARET HILDITCH / 06/10/2018 |
04/02/194 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARGARET HILDITCH / 06/10/2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
10/05/1810 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 040842220004 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/10/1530 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
20/10/1420 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ |
22/10/1322 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/11/122 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
10/10/1210 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/11/1124 November 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/11/108 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
26/05/1026 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/11/0919 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE TAYLOR / 08/07/2008 |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 05/10/06; NO CHANGE OF MEMBERS |
15/06/0615 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
02/11/052 November 2005 | NEW DIRECTOR APPOINTED |
27/10/0527 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 05/10/04; NO CHANGE OF MEMBERS |
19/07/0419 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 05/10/03; NO CHANGE OF MEMBERS |
29/05/0329 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
17/06/0217 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
27/10/0127 October 2001 | REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 11 MARRIOTT CLOSE CITY TRADING ESTATE NORWHICH NORFOLK NR2 4UK |
23/10/0123 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
03/10/013 October 2001 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01 |
31/10/0031 October 2000 | NEW SECRETARY APPOINTED |
31/10/0031 October 2000 | REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 229 NETHER STREET LONDON N3 1NT |
31/10/0031 October 2000 | DIRECTOR RESIGNED |
31/10/0031 October 2000 | NEW DIRECTOR APPOINTED |
31/10/0031 October 2000 | SECRETARY RESIGNED |
05/10/005 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IVY PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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