IVY GATE PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Jack Andrew Davis as a director on 2025-05-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/02/219 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/06/2020

View Document

06/02/216 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 ADOPT ARTICLES 02/12/2019

View Document

26/01/2126 January 2021 02/12/19 STATEMENT OF CAPITAL GBP 500.00

View Document

26/01/2126 January 2021 ARTICLES OF ASSOCIATION

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MARTIN / 23/06/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MARTIN / 23/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART PAUL RIPLEY

View Document

20/08/1920 August 2019 CESSATION OF SYNDICATED INVESTOR GROUP LIMITED AS A PSC

View Document

20/08/1920 August 2019 CESSATION OF JASON ROY TEBB AS A PSC

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JOHN MARTIN

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083611440001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR STUART PAUL RIPLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR JASON TEBB

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM C/O TURPIN BARKER ARMSTRONG ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM DOLAN

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 3RD FLOOR 60 SLOANE AVENUE LONDON SW3 3XB

View Document

28/01/1628 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 60 GROSVENOR STREET MAYFAIR LONDON W1K 3HZ

View Document

30/06/1530 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083611440002

View Document

03/06/153 June 2015 ADOPT ARTICLES 08/05/2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEEPAK JALAN

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR SAROJINI MCKENNA

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR FAISAL BUTT

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083611440001

View Document

18/03/1518 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MISS SAROJINI MCKENNA

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLMES

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL SHAHID BUTT / 01/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK JALAN / 11/11/2014

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MR EDWARD DAVID HOLMES

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID AYLWARD

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 03/01/2014

View Document

15/09/1315 September 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM JOHN ANTHONY DOLAN / 01/09/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT MARTIN / 14/08/2013

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR MATT MARTIN

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FAISAL SHAHID BUTT / 01/05/2013

View Document

08/05/138 May 2013 SECRETARY APPOINTED GRAHAM JOHN ANTHONY DOLAN

View Document

15/04/1315 April 2013 SUB-DIVISION 08/04/13

View Document

15/04/1315 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED JASON TEBB

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR DAVID JOHN AYLWARD

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR DEEPAK JALAN

View Document

15/04/1315 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/1315 April 2013 ADOPT ARTICLES 08/04/2013

View Document

15/04/1315 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 100.000

View Document

15/01/1315 January 2013 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