IVANHOE PROPERTY LIMITED
Status | ACTIVE |
Company No. | 07658574 |
Category | Private Limited Company |
Incorporated | 06 Jun 2011 |
Age | 12 years, 11 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
Capital allotment shares
Date: 22 Jun 2022
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-01
Capital : 200 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 07 May 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Some Companies
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 |
23/25 ARKLOW ROAD UNIT 211, 2ND FLOOR,LONDON,SE14 6EB
Number: | 08317507 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 CROSS LANE,SHEFFIELD,S10 1WN
Number: | 09332544 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PREMIER PARK,WINSFORD,CW7 3PH
Number: | 09484700 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE,TENTERDEN,TN30 7EJ
Number: | 08729923 |
Status: | ACTIVE |
Category: | Private Limited Company |