IVES & CO SOLICITORS LIMITED

The Forge Main Road The Forge Main Road, Nottingham, NG12 5NB
StatusACTIVE
Company No.08246180
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

IVES & CO SOLICITORS LIMITED is an active private limited company with number 08246180. It was incorporated 11 years, 6 months, 19 days ago, on 09 October 2012. The company address is The Forge Main Road The Forge Main Road, Nottingham, NG12 5NB.



Company Fillings

Confirmation statement with updates

Date: 30 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-07

Psc name: Laura Jane Peacock

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Frederick Thomas

Change date: 2023-12-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Jane Peacock

Appointment date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Nov 2022

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Frederick Thomas

Change date: 2022-10-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Ruth Stevenson

Change date: 2022-10-11

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2022

Action Date: 28 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-28

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Ruth Stevenson

Change date: 2022-01-24

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Stevenson

Change date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Frederick Thomas

Change date: 2018-02-17

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2018

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ruth Stevenson

Change date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2018

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-17

Psc name: Mr Paul Thomas

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2018

Action Date: 17 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-17

Psc name: Miss Ruth Stevenson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2017

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2015-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Thomas

Appointment date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Address

Type: AD01

New address: The Forge Main Road Plumtree Nottingham NG12 5NB

Old address: 1 Derby Road Eastwood Nottingham NG16 3PA

Change date: 2015-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTURY 21 (IH) LTD

399 SILBURY BOULEVARD,MILTON KEYNES,MK9 2HL

Number:09733033
Status:ACTIVE
Category:Private Limited Company
Number:09113998
Status:ACTIVE
Category:Private Limited Company

EMERY OLEOCHEMICALS UK LIMITED

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:05501527
Status:ACTIVE
Category:Private Limited Company

KATIE ALLEY LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11679074
Status:ACTIVE
Category:Private Limited Company

LOCUM EXPRESS LIMITED

169 BALLYCOAN ROAD,BELFAST,BT8 8LN

Number:NI660253
Status:ACTIVE
Category:Private Limited Company

PLAYERS CAFE LTD

56 BURY NEW ROAD,MANCHESTER,M25 0JU

Number:11599757
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