Advanced company searchLink opens in new window

IVY HOUSE GARDENS MANAGEMENT CO. LIMITED

Company number 02216052

Filter by category

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)
19 Dec 2023 TM01 Termination of appointment of Neil William Thompson as a director on 15 December 2023
14 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Aug 2023 CH01 Director's details changed for Ms Beatrice Ruth Faulkner on 14 August 2023
14 Aug 2023 CS01 Confirmation statement made on 30 June 2023 with updates
13 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
25 Apr 2022 AP01 Appointment of Ms Beatrice Ruth Faulkner as a director on 23 October 2021
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
21 Mar 2018 TM01 Termination of appointment of Janette Lynn Brook as a director on 21 March 2018
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
03 Jul 2017 AD02 Register inspection address has been changed from 7 Ivy House Gardens Gargrave Skipton BD23 3SS England to 7 Ivy House Gardens Gargrave Skipton BD23 3SS
03 Jul 2017 AD02 Register inspection address has been changed from 11 Ivy House Gardens Gargrave Skipton BD23 3SS England to 7 Ivy House Gardens Gargrave Skipton BD23 3SS
03 Jul 2017 AD02 Register inspection address has been changed from 7 Ivy House Gardens Gargrave Skipton North Yorkshire BD23 3SS England to 11 Ivy House Gardens Gargrave Skipton BD23 3SS
27 Mar 2017 AD01 Registered office address changed from 7 Ivy House Gardens Gargrave Skipton North Yorkshire BD23 3SS to 11 Ivy House Gardens Gargrave Skipton North Yorkshire BD23 3SS on 27 March 2017
01 Oct 2016 AP01 Appointment of Mr Neil William Thompson as a director on 20 August 2016
01 Oct 2016 AP01 Appointment of Mr Graeme Neil Douglas as a director on 20 August 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016