Advanced company searchLink opens in new window

IVY HOMES & CONTRACTING LIMITED

Company number 10879689

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 July 2023
07 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with updates
15 May 2023 AA Total exemption full accounts made up to 30 July 2022
24 Aug 2022 PSC04 Change of details for Mrs Emma Louise Averill as a person with significant control on 24 August 2022
24 Aug 2022 PSC04 Change of details for Mr David Andrew Jonathon Averill as a person with significant control on 24 August 2022
24 Aug 2022 CH01 Director's details changed for Mr Adam Charles Andrew Averill on 24 August 2022
24 Aug 2022 CH01 Director's details changed for Mr David Andrew Jonathon Averill on 24 August 2022
24 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 30 July 2021
20 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 July 2020
21 Sep 2020 CS01 Confirmation statement made on 23 July 2020 with updates
29 Jul 2020 AA Total exemption full accounts made up to 30 July 2019
07 May 2020 AD01 Registered office address changed from 9 Plough Croft Alsager Stoke-on-Trent Staffordshire ST7 2JY United Kingdom to The Sheilings Back Lane Walgherton Nantwich Cheshire CW5 7NQ on 7 May 2020
29 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
02 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
31 Jan 2019 MR01 Registration of charge 108796890001, created on 28 January 2019
28 Nov 2018 PSC01 Notification of Emma Louise Averill as a person with significant control on 21 November 2018
28 Nov 2018 PSC01 Notification of David Andrew Jonathon Averill as a person with significant control on 21 November 2018
28 Nov 2018 PSC07 Cessation of Adam Charles Andrew Averill as a person with significant control on 21 November 2018
28 Nov 2018 AP01 Appointment of Mr David Andrew Jonathon Averill as a director on 22 November 2018
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 100
08 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
24 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-24
  • GBP 1