Advanced company searchLink opens in new window

IVOR SHAW LIMITED

Company number 00755641

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2018 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
27 Oct 2018 MR05 Part of the property or undertaking no longer forms part of charge 4
27 Oct 2018 MR05 Part of the property or undertaking no longer forms part of charge 5
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
21 Dec 2017 AA Full accounts made up to 31 March 2017
04 Dec 2017 CH01 Director's details changed for Mr Luke Richard Fryer on 28 November 2017
28 Nov 2017 PSC02 Notification of Sp 225 Limited as a person with significant control on 12 September 2016
27 Nov 2017 PSC07 Cessation of Ssp 225 Limited as a person with significant control on 12 September 2016
06 Jun 2017 MR01 Registration of charge 007556410008, created on 26 May 2017
08 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 Nov 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Oct 2016 SH02 Sub-division of shares on 12 September 2016
19 Oct 2016 SH08 Change of share class name or designation
19 Oct 2016 SH08 Change of share class name or designation
18 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 32016 ord sha of £0.25 iss as 16008 ord a sh & 16008 ord bsha etc 12/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2016 AA Full accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 8,004
14 Aug 2015 AA Full accounts made up to 31 March 2015
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8,004
20 Oct 2014 AP01 Appointment of Luke Fryer as a director on 1 September 2014
09 Jun 2014 AA Full accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 8,004
29 Jul 2013 AA Full accounts made up to 31 March 2013
22 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association