Advanced company searchLink opens in new window

IVY FARM PADBURY LIMITED

Company number 04177870

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
19 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
28 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
13 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with updates
04 Feb 2022 TM02 Termination of appointment of Gary Michael Pryor as a secretary on 1 February 2022
02 Feb 2022 AP03 Appointment of Mr Philip Anthony Smith as a secretary on 1 February 2022
02 Feb 2022 TM01 Termination of appointment of Gary Michael Pryor as a director on 1 February 2022
02 Feb 2022 AP01 Appointment of Mr Philip Anthony Smith as a director on 1 February 2022
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 TM01 Termination of appointment of Matthew William Vincent as a director on 12 March 2021
23 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
29 May 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
18 Nov 2019 TM02 Termination of appointment of Matthew William Vincent as a secretary on 18 November 2019
16 Nov 2019 AP03 Appointment of Mr Gary Michael Pryor as a secretary on 7 November 2019
16 Nov 2019 AP01 Appointment of Mr Gary Michael Pryor as a director on 7 November 2019
12 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 AD01 Registered office address changed from Chandos House School Lane Buckingham Bucks MK18 1HD to The Barn 11a Queen Catherine Road Steeple Claydon Buckingham MK18 2PZ on 15 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
06 Dec 2017 AP03 Appointment of Matthew William Vincent as a secretary on 7 November 2017
06 Dec 2017 AP01 Appointment of Dr Matthew William Vincent as a director on 7 November 2017