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)
09 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
04 May 2010 AP04 Appointment of Mawlaw Secretaries Limited as a secretary
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 550 ca 2006 27/11/2009
17 Dec 2009 SH01 Statement of capital following an allotment of shares on 2 December 2009
  • GBP 229,219,900.00
17 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 291 ca 2006 27/11/2009
17 Dec 2009 AP01 Appointment of Christopher Robert Koski as a director
17 Dec 2009 AP01 Appointment of Andrew Harvey Gillespie Smith as a director
17 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jun 2009 288b Appointment terminate, director and secretary trusec LIMITED logged form
06 May 2009 88(2) Ad 24/04/09\gbp si 99@1=99\gbp ic 1/100\
30 Apr 2009 288a Director appointed michael john mcghee
30 Apr 2009 288b Appointment terminated director james hawes
30 Apr 2009 288a Director appointed william alan woodburn
30 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2009 287 Registered office changed on 30/04/2009 from, 2 lambs passage, london, EC1Y 8BB
30 Apr 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
20 Apr 2009 288a Director appointed james hawes
20 Apr 2009 288b Appointment terminated director nicole monir
16 Apr 2009 NEWINC Incorporation