IVY FARM PADBURY LIMITED

04177870
THE BARN 11A QUEEN CATHERINE ROAD STEEPLE CLAYDON BUCKINGHAM MK18 2PZ

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 3 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 3 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Feb 2022 officers Termination of appointment of secretary (Gary Michael Pryor) 1 Buy now
02 Feb 2022 officers Appointment of secretary (Mr Philip Anthony Smith) 2 Buy now
02 Feb 2022 officers Termination of appointment of director (Gary Michael Pryor) 1 Buy now
02 Feb 2022 officers Appointment of director (Mr Philip Anthony Smith) 2 Buy now
04 Oct 2021 accounts Annual Accounts 4 Buy now
23 Mar 2021 officers Termination of appointment of director (Matthew William Vincent) 1 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2020 accounts Annual Accounts 3 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 officers Termination of appointment of secretary (Matthew William Vincent) 1 Buy now
16 Nov 2019 officers Appointment of secretary (Mr Gary Michael Pryor) 2 Buy now
16 Nov 2019 officers Appointment of director (Mr Gary Michael Pryor) 2 Buy now
12 Jun 2019 accounts Annual Accounts 3 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 accounts Annual Accounts 3 Buy now
15 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 officers Appointment of secretary (Matthew William Vincent) 3 Buy now
06 Dec 2017 officers Appointment of director (Dr Matthew William Vincent) 3 Buy now
06 Dec 2017 officers Termination of appointment of secretary (Keith Edward Templeton) 2 Buy now
06 Dec 2017 officers Termination of appointment of director (Keith Templeton) 2 Buy now
24 Oct 2017 accounts Annual Accounts 6 Buy now
14 Mar 2017 officers Change of particulars for secretary (Keith Edward Templeton) 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 officers Change of particulars for director (Mrs Elspeth Jennifer Parkhouse) 2 Buy now
13 Mar 2017 officers Change of particulars for director (Helen Angela Gunner) 2 Buy now
13 Mar 2017 officers Change of particulars for director (Keith Templeton) 2 Buy now
02 Nov 2016 accounts Annual Accounts 7 Buy now
18 Mar 2016 annual-return Annual Return 7 Buy now
16 Jul 2015 accounts Annual Accounts 7 Buy now
18 Mar 2015 annual-return Annual Return 7 Buy now
01 Aug 2014 accounts Annual Accounts 7 Buy now
03 Apr 2014 annual-return Annual Return 7 Buy now
19 Nov 2013 officers Appointment of secretary (Keith Edward Templeton) 3 Buy now
19 Nov 2013 officers Appointment of director (Helen Angela Gunner) 3 Buy now
30 Oct 2013 accounts Annual Accounts 7 Buy now
20 Sep 2013 officers Termination of appointment of secretary (John Hood) 2 Buy now
09 Apr 2013 annual-return Annual Return 6 Buy now
22 Nov 2012 accounts Annual Accounts 7 Buy now
19 Mar 2012 officers Appointment of director (Elspeth Jennifer Parkhouse) 3 Buy now
19 Mar 2012 officers Termination of appointment of director (Roger Gunner) 1 Buy now
13 Mar 2012 annual-return Annual Return 6 Buy now
07 Dec 2011 accounts Annual Accounts 5 Buy now
17 May 2011 annual-return Annual Return 6 Buy now
11 Oct 2010 accounts Annual Accounts 5 Buy now
20 Apr 2010 annual-return Annual Return 7 Buy now
20 Apr 2010 officers Change of particulars for director (Roger William Gunner) 2 Buy now
14 Oct 2009 accounts Annual Accounts 5 Buy now
24 Mar 2009 annual-return Return made up to 12/03/09; full list of members 6 Buy now
12 Jan 2009 accounts Annual Accounts 5 Buy now
06 May 2008 officers Appointment terminated director mark asplen taylor 1 Buy now
06 May 2008 officers Director appointed keith templeton 2 Buy now
27 Mar 2008 annual-return Return made up to 12/03/08; full list of members 6 Buy now
13 Sep 2007 address Registered office changed on 13/09/07 from: 25 glover road pinner middlesex HA5 1LQ 1 Buy now
30 Jul 2007 accounts Annual Accounts 3 Buy now
15 Jun 2007 annual-return Return made up to 12/03/07; full list of members 9 Buy now
08 Nov 2006 accounts Annual Accounts 6 Buy now
16 Mar 2006 annual-return Return made up to 12/03/06; full list of members 9 Buy now
06 Mar 2006 accounts Annual Accounts 6 Buy now
05 May 2005 officers Secretary resigned 1 Buy now
05 May 2005 officers New secretary appointed 2 Buy now
05 May 2005 annual-return Return made up to 12/03/05; full list of members 9 Buy now
24 Nov 2004 accounts Annual Accounts 5 Buy now
27 Mar 2004 annual-return Return made up to 12/03/04; full list of members 9 Buy now
22 Nov 2003 accounts Annual Accounts 6 Buy now
08 Apr 2003 annual-return Return made up to 12/03/03; full list of members 9 Buy now
03 Apr 2003 capital Ad 01/02/03--------- £ si 7@1=7 £ ic 2/9 3 Buy now
27 Feb 2003 officers Director resigned 1 Buy now
27 Feb 2003 officers Secretary resigned;director resigned 1 Buy now
27 Feb 2003 officers New secretary appointed 2 Buy now
27 Feb 2003 officers New director appointed 2 Buy now
27 Feb 2003 officers New director appointed 2 Buy now
27 Feb 2003 address Registered office changed on 27/02/03 from: 23 peterborough road harrow middlesex HA1 2BD 1 Buy now
27 Nov 2002 accounts Annual Accounts 6 Buy now
30 Apr 2002 address Registered office changed on 30/04/02 from: 23 peterborough road harrow middlesex HA1 2BQ 1 Buy now
30 Apr 2002 annual-return Return made up to 12/03/02; full list of members 6 Buy now
23 Apr 2001 capital Nc dec already adjusted 29/03/01 1 Buy now
11 Apr 2001 resolution Resolution 1 Buy now
11 Apr 2001 resolution Resolution 11 Buy now
09 Apr 2001 officers Director resigned 1 Buy now
09 Apr 2001 officers Secretary resigned 1 Buy now
09 Apr 2001 officers New secretary appointed;new director appointed 2 Buy now
09 Apr 2001 officers New director appointed 2 Buy now
09 Apr 2001 address Registered office changed on 09/04/01 from: temple house 20 holywell row london EC2A 4XH 1 Buy now
03 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Mar 2001 incorporation Incorporation Company 8 Buy now