IVYGLADE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of a person with significant control statement

View Document

29/07/2529 July 2025 NewCessation of Marcus Simon Cooper as a person with significant control on 2025-05-16

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

21/05/2521 May 2025 Registered office address changed from 16 Finchley Road London NW8 6EB to C/O Adams Mitchell, 109 Gloucester Place London W1U 6JW on 2025-05-21

View Document

16/05/2516 May 2025 Appointment of Mr William James Garfield Bennett as a director on 2025-05-16

View Document

16/05/2516 May 2025 Appointment of Mrs Oana Crisan as a director on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Benjamin Iain West as a secretary on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Marcus Simon Cooper as a director on 2025-05-16

View Document

16/05/2516 May 2025 Appointment of Mr Oliver Paul Egerton-Vernon as a director on 2025-05-16

View Document

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

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Compulsory strike-off action has been discontinued

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

18/06/2118 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 PREVEXT FROM 26/03/2021 TO 31/03/2021

View Document

26/05/2126 May 2021 DISS40 (DISS40(SOAD))

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

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

View Accounts

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078597070002

View Document

18/12/1818 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

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

View Accounts

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

08/12/178 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

08/10/148 October 2014 SECRETARY APPOINTED MR BENJAMIN IAIN WEST

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY ALANE FAIRHALL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALANE FAIRHALL

View Document

05/03/145 March 2014 SECRETARY APPOINTED ALANE FAIRHALL

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN EDWARDS

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MARCUS SIMON COOPER

View Document

25/02/1425 February 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 443C LONDON ROAD DAVENHAM NORTHWICH CHESHIRE CW9 8HP UNITED KINGDOM

View Document

10/05/1310 May 2013 ADOPT ARTICLES 15/04/2013

View Document

20/04/1320 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078597070001

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED ALANE JULIA FAIRHALL

View Document

23/01/1323 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

13/02/1213 February 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED SUSAN JEAN EDWARDS

View Document

24/11/1124 November 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