IVYMANOR LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

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

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Certificate of change of name

View Document

20/10/2120 October 2021 Certificate of change of name

View Document

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

View Accounts

03/07/203 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069044620001

View Document

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS FREDA MARGARET DAWN KITCHENER / 24/01/2019

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM PENHOUSE 8 SHERBORNE LOFTS 33 GROSVENOR STREET WEST BIRMINGHAM WEST MIDLANDS B16 8HW UNITED KINGDOM

View Document

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM THE ELEPHANT & CASTLE OLD WARWICK ROAD ROWINGTON WARWICKSHIRE CV35 7AD

View Document

04/06/184 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS FREDA MARGARET DAWN KITCHENER / 19/07/2017

View Document

25/07/1725 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS FREDA MARGARET DAWN KITCHENER / 16/03/2017

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT UNITED KINGDOM

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM 37 CAMP LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8SL

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DAWN KITCHENER / 01/03/2013

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MS FREDA MARGARET DAWN KITCHENER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR FREDA KITCHENER

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR ADAM KITCHENER

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR FREDA KITCHENER

View Document

31/05/1231 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

27/07/1127 July 2011 19/04/11 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1124 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

29/07/1029 July 2010 SECRETARY APPOINTED DAWN KITCHENER

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM B14 6DT

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 PREVEXT FROM 31/03/2010 TO 30/04/2010

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MS FREDA MARGARET DAWN KITCHENER

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM KITCHENER

View Document

16/03/1016 March 2010 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

08/02/108 February 2010 DIRECTOR APPOINTED ADAM KITCHENER

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM TRAFALGAR HOUSE 261 ALCESTER ROAD SOUTH BIRMINGHAM WEST MIDLANDS B14 6DT

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

13/05/0913 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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