- Company Overview for IVORY GRANGE PROPERTIES LIMITED (11310268)
- Filing history for IVORY GRANGE PROPERTIES LIMITED (11310268)
- People for IVORY GRANGE PROPERTIES LIMITED (11310268)
- Charges for IVORY GRANGE PROPERTIES LIMITED (11310268)
- More for IVORY GRANGE PROPERTIES LIMITED (11310268)
| 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) |
|---|---|---|---|
| 15 Apr 2025 | CS01 | Confirmation statement made on 15 April 2025 with updates | |
| 11 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
| 15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
| 19 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
| 18 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
| 14 Dec 2022 | MR01 | Registration of charge 113102680005, created on 14 December 2022 | |
| 12 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
| 10 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
| 01 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
| 03 Sep 2021 | MR01 | Registration of charge 113102680004, created on 19 August 2021 | |
| 22 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
| 22 Apr 2021 | CH01 | Director's details changed for Mr William Thomas Baish on 22 April 2021 | |
| 22 Apr 2021 | CH01 | Director's details changed for Mrs Kirsty Louise Baish on 22 April 2021 | |
| 19 Apr 2021 | MR01 | Registration of charge 113102680003, created on 12 April 2021 | |
| 05 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 20 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
| 06 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
| 16 May 2019 | MR01 | Registration of charge 113102680002, created on 9 May 2019 | |
| 24 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
| 24 Apr 2019 | AD01 | Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering NN15 6WJ United Kingdom to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 24 April 2019 | |
| 22 Nov 2018 | MR01 | Registration of charge 113102680001, created on 16 November 2018 | |
| 16 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-16
|