IVOR COURT RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 02600474 |
Category | Private Limited Company |
Incorporated | 11 Apr 1991 |
Age | 33 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
IVOR COURT RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 02600474. It was incorporated 33 years, 2 months, 25 days ago, on 11 April 1991. The company address is 1 Royal Mews Gadbrook Park 1 Royal Mews Gadbrook Park, Northwich, CW9 7UD, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Appoint person director company with name date
Date: 22 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Leila Behrman
Appointment date: 2023-03-15
Documents
Termination secretary company with name termination date
Date: 30 Dec 2022
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Leon Levy
Termination date: 2022-12-30
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint corporate secretary company with name date
Date: 07 Dec 2022
Action Date: 06 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fifield Glyn Limited
Appointment date: 2022-12-06
Documents
Termination director company with name termination date
Date: 30 Aug 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roslyn Levitt
Termination date: 2022-08-26
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Change registered office address company with date old address new address
Date: 20 May 2019
Action Date: 20 May 2019
Category: Address
Type: AD01
Change date: 2019-05-20
Old address: Royal Mews 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD United Kingdom
New address: 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
Old address: Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom
New address: Royal Mews 1 Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-16
Old address: Station House 2 Station Road Radlett Hertfordshire WD7 8JX
New address: Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-21
Old address: 2 Station Road Radlett Herts WD7 8JX
New address: Station House 2 Station Road Radlett Hertfordshire WD7 8JX
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 11 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-11
Officer name: Mr Leon Levy
Documents
Change person secretary company with change date
Date: 21 Apr 2011
Action Date: 11 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-11
Officer name: Mr Leon Levy
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 11 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-11
Officer name: Mrs Roslyn Levitt
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Mr Leon Levy
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-11
Officer name: Roslyn Levitt
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-11
Officer name: Mr Leon Levy
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 20/03/06 from: c/o weston kay 73-75 mortimer street london W1W 7SQ
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 19 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/04; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 19 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/03; full list of members
Documents
Accounts with accounts type small
Date: 09 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/02; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/01; full list of members
Documents
Legacy
Date: 25 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 17/04/01--------- £ si 1@1=1 £ ic 17/18
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Oct 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 22 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/99; no change of members
Documents
Accounts with accounts type small
Date: 18 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/98; full list of members
Documents
Legacy
Date: 30 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 08/04/98--------- £ si 6@6=36 £ ic 11/47
Documents
Accounts with accounts type small
Date: 30 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 04 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/97; full list of members
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 19 Dec 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 15 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/96; full list of members; amend
Documents
Legacy
Date: 16 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/96; no change of members
Documents
Accounts with accounts type small
Date: 26 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 27 Dec 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 27 Dec 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/95; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 27 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/94; full list of members
Documents
Accounts with accounts type small
Date: 11 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 20 Jan 1994
Category: Capital
Type: 88(2)R
Description: Ad 25/11/93--------- £ si 1@1=1 £ ic 8/9
Documents
Legacy
Date: 09 Dec 1993
Category: Capital
Type: 88(2)R
Description: Ad 27/10/93--------- £ si 2@1=2 £ ic 6/8
Documents
Legacy
Date: 03 Sep 1993
Category: Capital
Type: 88(2)R
Description: Ad 16/08/93--------- £ si 1@1=1 £ ic 5/6
Documents
Some Companies
244 HIGH ROAD,LOUGHTON,IG10 1RB
Number: | 10000952 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 BROMLEY ROAD,BECKENHAM,BR3 5JE
Number: | 10202245 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3/2,GLASGOW,G12 9ST
Number: | SC493561 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HOWARD MEWS,NORWICH,NR3 4JU
Number: | 09482192 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 WOODLANDS AVENUE,IRVINE,KA12 0PZ
Number: | SC481832 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHARFE MEWS,WETHERBY,LS22 6LX
Number: | 11944042 |
Status: | ACTIVE |
Category: | Private Limited Company |