Advanced company searchLink opens in new window

IVY BIDCO LIMITED

Company number 06879093

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)
08 Dec 2017 AA Full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
29 Sep 2016 MR01 Registration of charge 068790930003, created on 23 September 2016
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 687,596,520
06 Jan 2016 AA Full accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 687,596,520
27 Apr 2015 MR04 Satisfaction of charge 1 in full
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 687,596,520.00
15 Apr 2015 SH10 Particulars of variation of rights attached to shares
15 Apr 2015 SH08 Change of share class name or designation
07 Apr 2015 MR01 Registration of charge 068790930002, created on 31 March 2015
29 Dec 2014 AA Full accounts made up to 31 March 2014
02 Dec 2014 AUD Auditor's resignation
12 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 April 2014
02 Jun 2014 TM01 Termination of appointment of John Mccarthy as a director
14 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 5,011,520
  • ANNOTATION A second filed AR01 was registered on 12/06/2014.
14 May 2014 AP01 Appointment of Mr John Benedict Mccarthy as a director
13 May 2014 TM01 Termination of appointment of James Hime as a director
13 May 2014 CH01 Director's details changed for Mr Michael John Mcghee on 1 January 2014
12 Dec 2013 AA Full accounts made up to 31 March 2013
28 Oct 2013 AP01 Appointment of John Benedict Mccarthy as a director
11 Oct 2013 TM01 Termination of appointment of James Hime as a director
29 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 April 2013