IVANHOE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/209 August 2020 REGISTERED OFFICE CHANGED ON 09/08/2020 FROM 114A NEWTON ROAD GREAT AYTON MIDDLESBROUGH CLEVELAND TS9 6DL ENGLAND

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/04/196 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 51 RIVERSDENE STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5DD

View Document

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/03/153 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074991460001

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALTER RETTER / 05/05/2014

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

10/12/1410 December 2014 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

22/11/1422 November 2014 REGISTERED OFFICE CHANGED ON 22/11/2014 FROM IVANHOE HOUSE MAIN STREET GILMORTON LUTTERWORTH LEICESTERSHIRE LE17 5LT

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/02/142 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

02/02/142 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/02/1310 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

10/02/1310 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/03/1226 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/03/124 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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