Advanced company searchLink opens in new window

IVY MANCHESTER LIMITED

Company number 07109404

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)
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
04 Jun 2020 AP01 Appointment of Mrs Gemma Louise Tuson as a director on 30 May 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
12 Dec 2019 AA Accounts for a small company made up to 31 March 2019
11 Feb 2019 TM01 Termination of appointment of Rebecca Mary Cheung as a director on 10 February 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
09 Oct 2018 AA Accounts for a small company made up to 31 March 2018
25 Jun 2018 AP01 Appointment of Mrs Jane Elizabeth Edwards as a director on 15 June 2018
11 May 2018 TM01 Termination of appointment of Robert John Nettleton as a director on 4 February 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
10 Oct 2017 AA Full accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
09 Dec 2016 CH01 Director's details changed for Mrs Rebecca Mary Cheung on 1 October 2013
09 Dec 2016 CH01 Director's details changed for Mr Andy Lee on 21 February 2015
09 Dec 2016 CH01 Director's details changed for Mrs Sarah Small on 16 July 2012
29 Nov 2016 TM01 Termination of appointment of Michael William Ledger as a director on 30 October 2016
29 Nov 2016 TM02 Termination of appointment of Michael William Ledger as a secretary on 18 October 2016
29 Nov 2016 AP03 Appointment of Dr Adam Roy Firth as a secretary on 18 October 2016
29 Nov 2016 AP01 Appointment of Mr Robert Duncan Jackson as a director on 14 October 2016
18 Oct 2016 AA Full accounts made up to 31 March 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
18 Dec 2015 AR01 Annual return made up to 18 December 2015 no member list
05 Nov 2015 TM01 Termination of appointment of Lynn Janice Swart as a director on 31 October 2015
22 Dec 2014 AR01 Annual return made up to 20 December 2014 no member list
22 Dec 2014 CH01 Director's details changed for Dr Robert Michael Varnam on 21 December 2009