- Company Overview for IVY CASTLE LIMITED (07077148)
- Filing history for IVY CASTLE LIMITED (07077148)
- People for IVY CASTLE LIMITED (07077148)
- Charges for IVY CASTLE LIMITED (07077148)
- More for IVY CASTLE LIMITED (07077148)
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) |
---|---|---|---|
26 Jul 2016 | MR04 | Satisfaction of charge 070771480001 in full | |
27 Jan 2016 | MR01 | Registration of charge 070771480001, created on 26 January 2016 | |
27 Jan 2016 | MR01 | Registration of charge 070771480002, created on 26 January 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
12 Dec 2013 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
19 Apr 2012 | AP01 | Appointment of Karen Mcgovern as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Timothy Fenn as a director | |
06 Mar 2012 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders | |
20 Feb 2012 | AD01 | Registered office address changed from Ivy House the Street Acle Great Sanmouth Norfolk NR13 3BH on 20 February 2012 | |
20 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 16 November 2010 with full list of shareholders | |
15 Apr 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
07 Apr 2010 | AP01 | Appointment of Ian Christopher Staniforth as a director | |
22 Mar 2010 | AD01 | Registered office address changed from Ivy House the Street Acle NP26 5PW United Kingdom on 22 March 2010 | |
16 Nov 2009 | NEWINC | Incorporation |