IVY GATE PROPERTY GROUP LIMITED

08361144
ALLEN HOUSE 1 WESTMEAD ROAD SUTTON ENGLAND SM1 4LA

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 10 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2023 accounts Annual Accounts 10 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2021 accounts Annual Accounts 10 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 8 Buy now
06 Feb 2021 accounts Annual Accounts 10 Buy now
26 Jan 2021 capital Return of Allotment of shares 7 Buy now
26 Jan 2021 incorporation Memorandum Articles 19 Buy now
26 Jan 2021 resolution Resolution 1 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
24 Jun 2020 officers Change of particulars for director (Mr Matthew John Martin) 2 Buy now
24 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2019 accounts Annual Accounts 10 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
20 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2018 accounts Annual Accounts 10 Buy now
25 Apr 2018 officers Appointment of director (Mr Stuart Paul Ripley) 2 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 officers Termination of appointment of director (Jason Tebb) 1 Buy now
02 Oct 2017 accounts Annual Accounts 6 Buy now
28 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jan 2017 officers Termination of appointment of secretary (Graham John Anthony Dolan) 1 Buy now
19 Oct 2016 accounts Annual Accounts 7 Buy now
09 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 accounts Annual Accounts 8 Buy now
28 Oct 2015 accounts Change Account Reference Date Company Previous Extended 3 Buy now
07 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 mortgage Registration of a charge 23 Buy now
03 Jun 2015 resolution Resolution 11 Buy now
28 May 2015 officers Termination of appointment of director (Sarojini Mckenna) 1 Buy now
28 May 2015 officers Termination of appointment of director (Faisal Shahid Butt) 1 Buy now
28 May 2015 officers Termination of appointment of director (Deepak Jalan) 1 Buy now
14 May 2015 mortgage Registration of a charge 24 Buy now
18 Mar 2015 annual-return Annual Return 8 Buy now
09 Dec 2014 officers Termination of appointment of director (Edward David Holmes) 1 Buy now
09 Dec 2014 officers Appointment of director (Miss Sarojini Mckenna) 2 Buy now
01 Dec 2014 officers Change of particulars for director (Mr Faisal Shahid Butt) 2 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
10 Nov 2014 officers Appointment of director (Mr Edward David Holmes) 2 Buy now
04 Nov 2014 officers Termination of appointment of director (David John Aylward) 1 Buy now
21 Oct 2014 accounts Annual Accounts 6 Buy now
12 Feb 2014 annual-return Annual Return 8 Buy now
22 Jan 2014 officers Change of particulars for secretary (Graham John Anthony Dolan) 1 Buy now
15 Sep 2013 officers Change of particulars for secretary (Graham John Anthony Dolan) 2 Buy now
15 Aug 2013 officers Change of particulars for director (Mr Matt Martin) 2 Buy now
14 Aug 2013 officers Appointment of director (Mr Matt Martin) 2 Buy now
09 May 2013 officers Change of particulars for director (Mr Faisal Shahid Butt) 2 Buy now
08 May 2013 officers Appointment of secretary (Graham John Anthony Dolan) 2 Buy now
15 Apr 2013 officers Appointment of director (Jason Tebb) 3 Buy now
15 Apr 2013 officers Appointment of director (Mr David John Aylward) 3 Buy now
15 Apr 2013 officers Appointment of director (Mr Deepak Jalan) 3 Buy now
15 Apr 2013 capital Return of Allotment of shares 4 Buy now
15 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Apr 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 Apr 2013 resolution Resolution 18 Buy now
15 Jan 2013 incorporation Incorporation Company 36 Buy now