IVY ALLEN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
27/02/2527 February 2025 | Change of details for Miss Joanne Louise Wellington as a person with significant control on 2025-02-27 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-03-31 |
03/07/233 July 2023 | Change of details for Miss Joanne Louise Wellington as a person with significant control on 2023-07-03 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-03-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
04/05/224 May 2022 | Registration of charge 101613200003, created on 2022-04-29 |
29/04/2229 April 2022 | Satisfaction of charge 101613200001 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
06/01/226 January 2022 | Director's details changed for Miss Joanne Louise Wellington on 2022-01-06 |
06/01/226 January 2022 | Change of details for Miss Joanne Louise Wellington as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to 164 Southwood Road Rusthall Tunbridge Wells Kent TN4 8UX on 2022-01-06 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/08/2027 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/08/1914 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 101613200002 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
02/02/182 February 2018 | PREVSHO FROM 31/05/2017 TO 31/03/2017 |
02/02/182 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
11/05/1711 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 101613200001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE LOUISE WELLINGTON / 27/02/2017 |
27/02/1727 February 2017 | DIRECTOR APPOINTED MISS JOANNE LOUISE WELLINGTON |
27/02/1727 February 2017 | REGISTERED OFFICE CHANGED ON 27/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU UNITED KINGDOM |
27/02/1727 February 2017 | APPOINTMENT TERMINATED, DIRECTOR RONALD ALLEN |
04/05/164 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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