IKURE LIMITED

05065245
THE SAVILLE GROUP LTD MILLFIELD LANE NETHER POPPLETON YORK YO26 6PQ

Documents

Documents
Date Category Description Pages
07 Sep 2021 gazette Gazette Dissolved Compulsory 1 Buy now
22 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2021 accounts Annual Accounts 7 Buy now
11 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 45 Buy now
11 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
11 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 accounts Annual Accounts 11 Buy now
18 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 41 Buy now
11 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
11 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 18 Buy now
18 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 42 Buy now
16 Aug 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
16 Aug 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 auditors Auditors Resignation Company 1 Buy now
03 Aug 2017 accounts Annual Accounts 11 Buy now
08 May 2017 resolution Resolution 2 Buy now
20 Apr 2017 mortgage Registration of a charge 22 Buy now
18 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Dec 2016 officers Appointment of director (Mr Colin Donald Nixey) 2 Buy now
05 Dec 2016 officers Termination of appointment of director (Timothy Paul Verran) 1 Buy now
05 Dec 2016 officers Appointment of director (Mr Andrew John Dyson) 2 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2016 officers Termination of appointment of secretary (Katriina Suzanna Fensome Verran) 1 Buy now
29 Nov 2016 accounts Annual Accounts 7 Buy now
07 Mar 2016 annual-return Annual Return 3 Buy now
04 Mar 2016 accounts Amended Accounts 8 Buy now
08 Feb 2016 accounts Annual Accounts 8 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
21 Jan 2015 accounts Annual Accounts 6 Buy now
10 Apr 2014 annual-return Annual Return 3 Buy now
14 Jan 2014 accounts Annual Accounts 7 Buy now
16 Aug 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 May 2013 accounts Annual Accounts 7 Buy now
08 Mar 2013 annual-return Annual Return 3 Buy now
16 May 2012 officers Change of particulars for director (Timothy Paul Verran) 2 Buy now
02 May 2012 annual-return Annual Return 3 Buy now
02 May 2012 officers Termination of appointment of director (Andrew Macfarlane) 1 Buy now
01 May 2012 accounts Annual Accounts 7 Buy now
03 Dec 2011 mortgage Particulars of a mortgage or charge 6 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2011 accounts Annual Accounts 7 Buy now
08 Apr 2010 accounts Annual Accounts 8 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Andrew Joseph Macfarlane) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Timothy Paul Verran) 2 Buy now
01 Apr 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
05 Nov 2008 accounts Annual Accounts 7 Buy now
25 Apr 2008 accounts Annual Accounts 7 Buy now
27 Mar 2008 annual-return Return made up to 05/03/08; full list of members 4 Buy now
07 Jun 2007 accounts Annual Accounts 7 Buy now
21 Mar 2007 annual-return Return made up to 05/03/07; full list of members 3 Buy now
21 Mar 2007 officers Director's particulars changed 1 Buy now
22 Mar 2006 annual-return Return made up to 05/03/06; full list of members 3 Buy now
22 Mar 2006 address Registered office changed on 22/03/06 from: brackendale house crowsley road shiplake oxfordshire RG9 3JT 1 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2006 accounts Annual Accounts 7 Buy now
29 Mar 2005 annual-return Return made up to 05/03/05; full list of members 7 Buy now
30 Dec 2004 accounts Accounting reference date extended from 31/03/05 to 31/07/05 1 Buy now
30 Dec 2004 address Registered office changed on 30/12/04 from: 3 wesley gate, queens road reading berkshire RG1 4AP 1 Buy now
18 May 2004 capital Ad 01/05/04--------- £ si 98@1=98 £ ic 1/99 2 Buy now
07 Apr 2004 incorporation Memorandum Articles 14 Buy now
06 Apr 2004 officers New director appointed 2 Buy now
06 Apr 2004 officers New director appointed 2 Buy now
06 Apr 2004 officers New secretary appointed 2 Buy now
06 Apr 2004 officers Secretary resigned 1 Buy now
06 Apr 2004 officers Director resigned 1 Buy now
26 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Mar 2004 incorporation Incorporation Company 19 Buy now