IVY HOUSE (MERRYMANS) LIMITED

218 Finney Lane, Heald Green, SK8 3QA, Chadle, Cheshire, United Kingdom
StatusACTIVE
Company No.04966606
CategoryPrivate Limited Company
Incorporated17 Nov 2003
Age20 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

IVY HOUSE (MERRYMANS) LIMITED is an active private limited company with number 04966606. It was incorporated 20 years, 7 months, 1 day ago, on 17 November 2003. The company address is 218 Finney Lane, Heald Green, SK8 3QA, Chadle, Cheshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Lawrence Norton

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-18

Officer name: Mr Stephen Ward

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne-Marie Campbell

Change date: 2021-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Michael David Grime

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Roger Dean & Co

Appointment date: 2021-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Mitchell

Appointment date: 2021-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: William Edward Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: Hml Hml Company Secretary Services

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-29

New address: C/O Roger W Dean & Company 218 Finney Lane Heald Green Chadle, Cheshire SK8 3QA

Old address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-09

Officer name: Joan Catherine Egan

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-12

Officer name: Mr Michael David Grime

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne-Marie Campbell

Appointment date: 2017-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Maggio

Termination date: 2016-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Ann Pickup

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Roger Lawrence Norton

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Susan Maggio

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Edward Brown

Change date: 2016-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Joan Catherine Egan

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Mr Edward Kenneth Case

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-06

Officer name: Stephen Aston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

New address: 94 Park Lane Croydon Surrey CR0 1JB

Change date: 2015-09-30

Old address: 4-6 Princess Street Knutsford Cheshire WA16 6DD

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Mr Edward Kenneth Case

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Stephen Aston

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 May 2014

Action Date: 29 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hml Hml Company Secretary Services

Change date: 2014-05-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2014

Action Date: 28 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-05-28

Officer name: Hml Guthrie

Documents

View document PDF

Appoint person secretary company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hml Guthrie

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The Guthrie Partnership Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Old address: C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH

Change date: 2014-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Edward Brown

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Hallworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: The Guthrie Partnership Limited

Documents

View document PDF

Termination secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Guthrie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 17 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-17

Documents

View document PDF

Change person director company

Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company

Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Pickup

Change date: 2011-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-29

Officer name: Susan Maggio

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Lawrence Norton

Change date: 2011-11-29

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-29

Officer name: Joan Catherine Egan

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed edward kenneth case

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ann pickup

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed susan maggio

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 19/02/08--------- £ si 7@1=7 £ ic 1/8

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 13/08/07 from: 63A king street, knutsford, cheshire WA16 6DX

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/12/06--------- £ si 7@1=7 £ ic 1/8

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 13/02/07 from: 11A farrington road, burnley, lancashire BB11 5SW

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/11/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/11/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 05/12/03 from: marquess court, 69 southampton row, london, WC1B 4ET

Documents

View document PDF


Some Companies

ALEJO PALACIN BURBALLA LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10117678
Status:ACTIVE
Category:Private Limited Company

COMMDATA LTD

ROSETREE COTTAGE,WESTBURY ON SEVERN,GL14 1PN

Number:03432521
Status:ACTIVE
Category:Private Limited Company

IL GRANDE LTD

4 THE DERBY SQUARE,LONDON,KT19 8AG

Number:10344326
Status:ACTIVE
Category:Private Limited Company

INTURBINE SERVICES UK LIMITED

4 MILL STREET,WILMSLOW,SK9 1BA

Number:09156819
Status:ACTIVE
Category:Private Limited Company

MAHENDRA CONSULTANCY LTD

35 PLANTATION AVENUE,LEEDS,LS17 8TB

Number:11346173
Status:ACTIVE
Category:Private Limited Company

MOONRAKER LIMITED

RICHARD HOUSE, WINCKLEY SQUARE,LANCASHIRE,PR1 3HP

Number:06451870
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source