IVANHOE PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered office address changed from 59 West Street Kings Cliffe Peterborough PE8 6XB England to Ty Wrideen Rhoscolyn Holyhead LL65 2SQ on 2025-07-22 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/06/2313 June 2023 | Change of details for Mrs Rebecca Aimee Wilson as a person with significant control on 2023-06-10 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Registered office address changed from 22 st. Peters Street Stamford Lincolnshire PE9 2PF England to 59 West Street Kings Cliffe Peterborough PE8 6XB on 2021-12-07 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 2 CHAPEL CLOSE EMPINGHAM OAKHAM RUTLAND LE15 8BX |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
07/06/167 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
02/07/152 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM IVY HOUSE 59 WEST STREET KINGS CLIFFE PETERBOROUGH CAMBRIDGESHIRE PE8 6XB |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/07/142 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
07/05/147 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/05/147 May 2014 | COMPANY NAME CHANGED BJ WILSON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/05/14 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/07/1330 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
21/03/1321 March 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
05/04/125 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA AIMEE WILSON / 05/04/2012 |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM C/O C/O REBECCA WILSON THE OLDE BARN CHURCH WALK BRANT BROUGHTON LINCOLN LN5 0SN UNITED KINGDOM |
06/06/116 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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