IVANHOE PROPERTY LIMITED

59 West Street 59 West Street, Peterborough, PE8 6XB, England
StatusACTIVE
Company No.07658574
CategoryPrivate Limited Company
Incorporated06 Jun 2011
Age12 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

IVANHOE PROPERTY LIMITED is an active private limited company with number 07658574. It was incorporated 12 years, 11 months, 15 days ago, on 06 June 2011. The company address is 59 West Street 59 West Street, Peterborough, PE8 6XB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2023

Action Date: 10 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Aimee Wilson

Change date: 2023-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 22 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ben Wilson

Notification date: 2021-09-01

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2022

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-01

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mr Benjamin Jay Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-07

Old address: 22 st. Peters Street Stamford Lincolnshire PE9 2PF England

New address: 59 West Street Kings Cliffe Peterborough PE8 6XB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 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: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-04

Old address: 2 Chapel Close Empingham Oakham Rutland LE15 8BX

New address: 22 st. Peters Street Stamford Lincolnshire PE9 2PF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 02 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

New address: 2 Chapel Close Empingham Oakham Rutland LE15 8BX

Change date: 2014-11-10

Old address: Ivy House 59 West Street Kings Cliffe Peterborough Cambridgeshire PE8 6XB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Certificate change of name company

Date: 07 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bj wilson developments LIMITED\certificate issued on 07/05/14

Documents

View document PDF

Change of name notice

Date: 07 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-05

Officer name: Mrs Rebecca Aimee Wilson

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Old address: C/O C/O Rebecca Wilson the Olde Barn Church Walk Brant Broughton Lincoln LN5 0SN United Kingdom

Change date: 2011-10-11

Documents

View document PDF

Incorporation company

Date: 06 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILIS MOBILE LIMITED

52A WESTERN ROAD,TRING,HP23 4BB

Number:10643360
Status:ACTIVE
Category:Private Limited Company

DOWNLEAZE FLATS MANAGEMENT LIMITED

47 DOWNLEAZE,BRISTOL,BS9 1LX

Number:01630106
Status:ACTIVE
Category:Private Limited Company

F2 (FAITHFUL & FRUITFUL) LTD

23/25 ARKLOW ROAD UNIT 211, 2ND FLOOR,LONDON,SE14 6EB

Number:08317507
Status:ACTIVE
Category:Private Limited Company

I'M STRONG LTD

153 CROSS LANE,SHEFFIELD,S10 1WN

Number:09332544
Status:ACTIVE
Category:Private Limited Company

LUNAPOINT INVESTMENTS LIMITED

3 PREMIER PARK,WINSFORD,CW7 3PH

Number:09484700
Status:ACTIVE
Category:Private Limited Company

OXNEY RESIDENTIALS LIMITED

MILL HOUSE,TENTERDEN,TN30 7EJ

Number:08729923
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