IVY PROPERTY GROUP LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-04-30

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-04-30

View Document

21/02/2321 February 2023 Registration of charge 119525620013, created on 2023-02-10

View Document

20/02/2320 February 2023 Registration of charge 119525620012, created on 2023-02-10

View Document

25/01/2325 January 2023 Satisfaction of charge 119525620007 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 119525620006 in full

View Document

25/01/2325 January 2023 Satisfaction of charge 119525620009 in full

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/04/2219 April 2022 Registration of charge 119525620009, created on 2022-04-05

View Document

07/02/227 February 2022 Registration of charge 119525620007, created on 2022-02-03

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/12/213 December 2021 Registration of charge 119525620006, created on 2021-11-26

View Document

03/12/213 December 2021 Satisfaction of charge 119525620004 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119525620005

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119525620003

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119525620004

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119525620002

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 2 GURNEY ROAD CARSHALTON SM5 2JX ENGLAND

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN COOK / 21/11/2019

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN I'ANSON / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR BEN I'ANSON / 21/11/2019

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN COOK / 21/11/2019

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119525620001

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information