IVY ROAD (NORWICH) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a small company made up to 2024-03-31

View Document

08/07/248 July 2024 Registration of charge 085744270004, created on 2024-07-04

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/04/2430 April 2024 Appointment of Ms Caroline Mary Roberts as a director on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Man-Ying Lam as a director on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Termination of appointment of Paul Ray Womble as a director on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Jason Gart as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Joel Landau as a director on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Man-Ying Lam as a director on 2023-07-25

View Document

21/07/2321 July 2023 Appointment of Joel Landau as a director on 2023-07-20

View Document

21/07/2321 July 2023 Termination of appointment of Federico Luis Lacour Argerich as a director on 2023-07-20

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/06/235 June 2023 Director's details changed for Federico Luis Lacour Argerich on 2023-06-01

View Document

25/04/2325 April 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

19/12/2219 December 2022 Registration of charge 085744270003, created on 2022-12-15

View Document

29/11/2229 November 2022 Appointment of Federico Luis Lacour Argerich as a director on 2022-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Joel Landau as a director on 2022-11-28

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

09/07/219 July 2021 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

08/07/218 July 2021 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

07/07/217 July 2021 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor One London Wall London EC2Y 5EB on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Haig George Bezian on 2021-06-30

View Document

07/07/217 July 2021 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD ENGLAND

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

05/06/205 June 2020 21/10/19 STATEMENT OF CAPITAL GBP 6534559

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR HAIG GEORGE BEZIAN

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR ROSS

View Document

25/11/1925 November 2019 ARTICLES OF ASSOCIATION

View Document

25/11/1925 November 2019 ALTER ARTICLES 16/10/2019

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085744270002

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

27/06/1927 June 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FARKAS

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/09/1824 September 2018 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

15/08/1815 August 2018 ADOPT ARTICLES 24/07/2018

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE DESSART

View Document

06/08/186 August 2018 DIRECTOR APPOINTED TREVOR KINCAID ROSS

View Document

06/08/186 August 2018 DIRECTOR APPOINTED RICHARD STEPHEN WELCH

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / COLONY NORTHSTAR, INC. / 25/06/2018

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR SZYMON DEC

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR JONATHAN DAVID FARKAS

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS ALICE DESSART

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR SZYMON STANISLAW DEC

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLONY NORTHSTAR, INC.

View Document

19/02/1819 February 2018 CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PSC

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL SCHOFIELD

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JEFFERY

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM BRADBURY HOUSE 830 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ

View Document

03/01/183 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085744270001

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY KEITH JEFFERY

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

14/11/1314 November 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

23/09/1323 September 2013 ARTICLES OF ASSOCIATION

View Document

23/09/1323 September 2013 DEVELOPMENT FACILITY AGREEMENT 11/09/2013

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085744270001

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED NIGEL BENNETT SCHOFIELD

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED PETER MARTIN HILL

View Document

14/08/1314 August 2013 ARTICLES OF ASSOCIATION

View Document

14/08/1314 August 2013 ALTER ARTICLES 05/07/2013

View Document

18/06/1318 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information