IBE MANAGEMENT LIMITED

Eastleigh The Common Eastleigh The Common, High Wycombe, HP10 8LR, Buckinghamshire
StatusACTIVE
Company No.05635451
CategoryPrivate Limited Company
Incorporated24 Nov 2005
Age18 years, 6 months
JurisdictionEngland Wales

SUMMARY

IBE MANAGEMENT LIMITED is an active private limited company with number 05635451. It was incorporated 18 years, 6 months ago, on 24 November 2005. The company address is Eastleigh The Common Eastleigh The Common, High Wycombe, HP10 8LR, Buckinghamshire.



Company Fillings

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Janet Elderton

Documents

View document PDF

Appoint person director company with name date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-29

Officer name: Mr Ian Elderton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Richard Elderton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Ian Elderton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Mrs Janet Elderton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2013

Action Date: 10 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-10

Old address: Eastleigh Church Road Penn High Wycombe Buckinghamshire HP10 8LP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2012

Action Date: 22 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-22

Old address: 15 Gaveston Drive Berkhamsted Hertfordshire HP4 1JF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Elderton

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-24

Officer name: Mr Ian Elderton

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2010

Action Date: 21 Dec 2010

Category: Address

Type: AD01

Old address: 15, Park St Totterdown Bristol BS4 3BL

Change date: 2010-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Elderton

Change date: 2009-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ian elderton / 20/08/2009

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard elderton

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERSTEW LTD

76 WOODLANDS ROAD,GILLINGHAM,ME7 2DS

Number:06282629
Status:ACTIVE
Category:Private Limited Company

GTM PROPERTY RENTALS LTD

52 WILSON STREET,MOTHERWELL,ML1 1NP

Number:SC600903
Status:ACTIVE
Category:Private Limited Company

JO BERRYMAN STUDIO LIMITED

HENRY WOOD HOUSE,LONDON,W1W 7FA

Number:06690168
Status:ACTIVE
Category:Private Limited Company

M G ROOFING SERVICES LIMITED

90-92 HIGH STREET,EVESHAM,WR11 4EU

Number:07774717
Status:ACTIVE
Category:Private Limited Company

MOODY AUCTIONS HOLDINGS LIMITED

UNIT 5,RETFORD,DN22 6HG

Number:09908606
Status:ACTIVE
Category:Private Limited Company

S N D MOTORS LTD

UNIT 8,TIPTON,DY4 8HP

Number:07270314
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