IVORY PLACE (RIFLE HILL BRAINTREE) RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 07030229 |
Category | |
Incorporated | 25 Sep 2009 |
Age | 14 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
IVORY PLACE (RIFLE HILL BRAINTREE) RESIDENTS COMPANY LIMITED is an active with number 07030229. It was incorporated 14 years, 7 months, 4 days ago, on 25 September 2009. The company address is Vantage Point Vantage Point, Hemel Hempstead, HP2 7DN, Hertfordshire.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type dormant
Date: 08 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Simon John Michael Devonald
Documents
Appoint person director company with name date
Date: 13 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Paul Smith
Appointment date: 2022-09-01
Documents
Accounts with accounts type dormant
Date: 03 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Accounts with accounts type dormant
Date: 03 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Accounts with accounts type dormant
Date: 28 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type dormant
Date: 05 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type dormant
Date: 06 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type dormant
Date: 06 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Accounts with accounts type dormant
Date: 02 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2015
Action Date: 25 Sep 2015
Category: Address
Type: AD01
Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Change date: 2015-09-25
New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN
Documents
Accounts with accounts type dormant
Date: 05 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: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Leigh Asioli
Termination date: 2014-09-05
Documents
Accounts with accounts type dormant
Date: 07 Mar 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: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-25
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-31
Officer name: Laura Leigh Asioli
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-31
Officer name: Mr Simon John Michael Devonald
Documents
Accounts with accounts type dormant
Date: 11 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint corporate secretary company with name
Date: 29 May 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Trinity Nominees (1) Limited
Documents
Change registered office address company with date old address
Date: 21 May 2013
Action Date: 21 May 2013
Category: Address
Type: AD01
Change date: 2013-05-21
Old address: Tempus Court Onslow Street Guildford Surrey GU1 4SS
Documents
Termination director company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Eardley
Documents
Appoint person director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laura Leigh Asioli
Documents
Appoint person director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon John Michael Devonald
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sinead Condron
Documents
Annual return company with made up date no member list
Date: 10 Oct 2012
Action Date: 25 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-25
Documents
Accounts with accounts type dormant
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Stewart Eardley
Documents
Termination director company with name
Date: 20 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Parrett
Documents
Annual return company with made up date no member list
Date: 30 Sep 2011
Action Date: 25 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-25
Documents
Accounts with accounts type dormant
Date: 07 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: 30 Sep 2010
Action Date: 25 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-25
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Mr Keith Joseph Parrett
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Sinead Condron
Documents
Some Companies
9 JOSEPH HARDCASTLE CLOSE,LONDON,SE14 5RN
Number: | 06541576 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 HIGH STREET,HAMPTON,TW12 1NJ
Number: | 07894840 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 WITHYPITTS,CRAWLEY,RH10 4PJ
Number: | 08698139 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 08127567 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WEST STREET,WARE,SG12 9EE
Number: | 09605150 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINES (BOURNEMOUTH) LIMITED
14 THE PINES,BOURNEMOUTH,BH1 1AF
Number: | 08658696 |
Status: | ACTIVE |
Category: | Private Limited Company |