IVES & CO SOLICITORS LIMITED
Status | ACTIVE |
Company No. | 08246180 |
Category | Private Limited Company |
Incorporated | 09 Oct 2012 |
Age | 11 years, 6 months, 19 days |
Jurisdiction | England 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
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
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
Accounts with accounts type unaudited abridged
Date: 05 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 16 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
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
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
Capital name of class of shares
Date: 18 Nov 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 18 Nov 2022
Category: Capital
Type: SH10
Documents
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
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
Capital allotment shares
Date: 11 Oct 2022
Action Date: 28 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-28
Capital : 200 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital allotment shares
Date: 06 Feb 2017
Action Date: 01 Oct 2015
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2015-10-01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
399 SILBURY BOULEVARD,MILTON KEYNES,MK9 2HL
Number: | 09733033 |
Status: | ACTIVE |
Category: | Private Limited Company |
D J BEDFORD CROP SPRAYING SERVICES LIMITED
BANK FARM,KINGTON,HR5 3LD
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 |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 11679074 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 BALLYCOAN ROAD,BELFAST,BT8 8LN
Number: | NI660253 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BURY NEW ROAD,MANCHESTER,M25 0JU
Number: | 11599757 |
Status: | ACTIVE |
Category: | Private Limited Company |