IVYRING PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Change of details for Oakbridge Homes Limited as a person with significant control on 2025-01-28

View Document

17/12/2417 December 2024 Notification of Oakbridge Homes Limited as a person with significant control on 2024-01-01

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/10/2326 October 2023 Satisfaction of charge 027074520005 in full

View Document

26/10/2326 October 2023 Registration of charge 027074520008, created on 2023-10-25

View Document

26/10/2326 October 2023 Satisfaction of charge 027074520007 in full

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Satisfaction of charge 027074520006 in full

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/09/203 September 2020 Registered office address changed from , the Priory High Street, Redbourn, St. Albans, AL3 7LZ, England to The Old Church 48 Verulam Road St. Albans AL3 4DH on 2020-09-03

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR DARREN AIDEN HEMMINGS

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MS ANNA HEMMINGS

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS CEREDWIN ROWENA HEMMINGS

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027074520007

View Document

30/04/1930 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027074520006

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027074520005

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID HEMMINGS

View Document

16/04/1916 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY STUART HAY

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM THE OLD CHURCH 48 VERULAM ROAD ST ALBANS HERTS AL3 4DH

View Document

12/04/1912 April 2019 Registered office address changed from , the Old Church 48 Verulam Road, St Albans, Herts, AL3 4DH to The Old Church 48 Verulam Road St. Albans AL3 4DH on 2019-04-12

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR MARTIN DAVID HEMMINGS

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR VINCENT HUNT

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEYE

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR STUART HAY

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH FRYER

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE ADOLPH

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC CARVILL

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BIRD

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BIRD / 04/07/2016

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1622 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BIRD / 01/07/2014

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR NICHOLAS JAMES KEYE

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WADE FRYER / 01/01/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BIRD / 01/01/2010

View Document

05/05/105 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART LESLIE HAY / 01/01/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT JOHN HUNT / 01/01/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/07/0614 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/11/9919 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9923 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 15/04/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 15/04/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/04/9420 April 1994 RETURN MADE UP TO 15/04/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 EXEMPTION FROM APPOINTING AUDITORS 29/06/93

View Document

09/02/949 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

20/09/9320 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/92

View Document

14/01/9314 January 1993 £ NC 100/10000 07/12/92

View Document

14/01/9314 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9222 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 REGISTERED OFFICE CHANGED ON 22/12/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 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