IVY LODGE BARNS (BIRDLIP) LIMITED
Status | ACTIVE |
Company No. | 02648538 |
Category | |
Incorporated | 25 Sep 1991 |
Age | 32 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
IVY LODGE BARNS (BIRDLIP) LIMITED is an active with number 02648538. It was incorporated 32 years, 8 months, 8 days ago, on 25 September 1991. The company address is 3 Ivy Lodge Barns 3 Ivy Lodge Barns, Gloucester, GL4 8JH, England.
Company Fillings
Accounts with accounts type dormant
Date: 25 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type dormant
Date: 01 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Accounts with accounts type dormant
Date: 31 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type dormant
Date: 18 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2020
Action Date: 20 Sep 2020
Category: Address
Type: AD01
Old address: 9 Ivy Lodge Barns Birdlip Gloucester Gloucestershire GL4 8JH
Change date: 2020-09-20
New address: 3 Ivy Lodge Barns Birdlip Gloucester GL4 8JH
Documents
Appoint person secretary company with name date
Date: 20 Sep 2020
Action Date: 20 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-20
Officer name: Mrs Angela Crossley
Documents
Termination secretary company with name termination date
Date: 20 Sep 2020
Action Date: 20 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paula Susan Watson
Termination date: 2020-09-20
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Termination director company with name termination date
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Graham Harvey
Termination date: 2020-08-27
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 30 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Fielden Crossley
Appointment date: 2020-05-30
Documents
Accounts with accounts type dormant
Date: 01 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type dormant
Date: 15 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type dormant
Date: 25 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type dormant
Date: 08 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type dormant
Date: 11 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Resolution
Date: 07 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 20 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type dormant
Date: 15 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 27 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type dormant
Date: 27 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 19 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type dormant
Date: 08 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Francis Davis
Documents
Annual return company with made up date no member list
Date: 04 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type dormant
Date: 20 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date no member list
Date: 18 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type dormant
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 17 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: Ian Graham Harvey
Documents
Accounts with accounts type dormant
Date: 30 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 15/09/09
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary david smith
Documents
Accounts with accounts type dormant
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/08
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed paula susan watson
Documents
Accounts with accounts type dormant
Date: 04 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/07
Documents
Accounts with accounts type dormant
Date: 18 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/06
Documents
Accounts with accounts type dormant
Date: 08 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/05
Documents
Accounts with accounts type dormant
Date: 29 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/04
Documents
Accounts with accounts type dormant
Date: 12 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 15/09/03
Documents
Legacy
Date: 26 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 06 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/02
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/01
Documents
Accounts with accounts type dormant
Date: 29 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type dormant
Date: 01 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/00
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/99
Documents
Legacy
Date: 22 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 22 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/98
Documents
Accounts with accounts type dormant
Date: 22 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/97
Documents
Legacy
Date: 07 Oct 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/96
Documents
Accounts with accounts type dormant
Date: 28 Nov 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type dormant
Date: 29 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/95
Documents
Resolution
Date: 25 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Aug 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Sep 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/94
Documents
Accounts with accounts type full
Date: 05 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 03 Oct 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 25/09/93
Documents
Accounts with accounts type full
Date: 23 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 01 Dec 1992
Category: Annual-return
Type: 363b
Description: Annual return made up to 25/09/92
Documents
Legacy
Date: 10 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 10/08/92 from: 9 ivy lodge barns birdlip gloucester GL4 8JH
Documents
Some Companies
MARTLAND MILL MART LANE,ORMSKIRK,L40 0SD
Number: | 10684644 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST RONANS,BALFRON,G63 0RH
Number: | SC225257 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 OAK AVENUE,UXBRIDGE,UB10 8LR
Number: | 07319551 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11711003 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD ELECTRONICS (ENDON) LIMITED
HILLCREST, EDGE LANE,STOKE-ON-TRENT,ST9 9DG
Number: | 05141441 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRENTICE COURT,LONDON,SW19 7HA
Number: | 10527730 |
Status: | ACTIVE |
Category: | Private Limited Company |