IVY PROPERTIES LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Registered office address changed from Saxon House Hellesdon Park Road Drayton High Road Norwich Norfolk NR6 5DR to Prospect House Rouen Road Norwich NR1 1RE on 2024-12-13

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Appointment of a voluntary liquidator

View Document

12/12/2412 December 2024 Declaration of solvency

View Document

23/10/2423 October 2024 Satisfaction of charge 3 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 1 in full

View Document

23/10/2423 October 2024 Satisfaction of charge 2 in part

View Document

23/10/2423 October 2024 Satisfaction of charge 2 in full

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

07/10/247 October 2024 Satisfaction of charge 040842220004 in full

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Director's details changed for Mrs Josephine Margaret Hilditch on 2024-01-29

View Document

05/02/245 February 2024 Change of details for Mrs Josephine Margaret Hilditch as a person with significant control on 2024-01-29

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WALTER HILDITCH / 06/10/2018

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR WALTER HILDITCH / 06/10/2018

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARGARET HILDITCH / 06/10/2018

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARGARET HILDITCH / 06/10/2018

View Document

04/02/194 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARGARET HILDITCH / 06/10/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 040842220004

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ

View Document

22/10/1322 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/0919 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE TAYLOR / 08/07/2008

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 05/10/06; NO CHANGE OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 05/10/04; NO CHANGE OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 05/10/03; NO CHANGE OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: 11 MARRIOTT CLOSE CITY TRADING ESTATE NORWHICH NORFOLK NR2 4UK

View Document

23/10/0123 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 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