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)
23 Dec 1992 287 Registered office changed on 23/12/92 from: 10 ivy house gardens gargrave N. yorkshire BD23 3RT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/12/92 from: 10 ivy house gardens gargrave N. yorkshire BD23 3RT
17 Dec 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
13 Aug 1992 363s Return made up to 29/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/07/92; full list of members
15 Jan 1992 AA Full accounts made up to 31 March 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1991
18 Dec 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
13 Aug 1991 287 Registered office changed on 13/08/91 from: bridge end yard settle n yorkshire BD24 9PG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/08/91 from: bridge end yard settle n yorkshire BD24 9PG
13 Aug 1991 363b Return made up to 01/08/91; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/08/91; full list of members
06 Jun 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
06 Jun 1991 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
30 Oct 1990 363 Return made up to 28/09/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/09/90; full list of members
30 Oct 1990 AA Full accounts made up to 31 March 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1990
26 Sep 1989 AA Full accounts made up to 31 March 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1989
30 Aug 1989 363 Return made up to 01/08/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 01/08/89; full list of members
24 Feb 1988 CERTNM Company name changed fastwish LIMITED\certificate issued on 25/02/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed fastwish LIMITED\certificate issued on 25/02/88
18 Feb 1988 MEM/ARTS Memorandum and Articles of Association
18 Feb 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
18 Feb 1988 287 Registered office changed on 18/02/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/02/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
18 Feb 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Feb 1988 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation