IVY LEAF CARE LIMITED

73-75 Middleton Hall Road, Birmingham, B30 1AG, England
StatusACTIVE
Company No.09298452
CategoryPrivate Limited Company
Incorporated06 Nov 2014
Age9 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

IVY LEAF CARE LIMITED is an active private limited company with number 09298452. It was incorporated 9 years, 8 months, 6 days ago, on 06 November 2014. The company address is 73-75 Middleton Hall Road, Birmingham, B30 1AG, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Spring Valley Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuanhou Tian

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-01

Officer name: Miss Kuanrong Tian

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Kuanhou Tian

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kuanhou Tian

Appointment date: 2016-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kamal Khan

Termination date: 2016-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Mortgage create with deed

Date: 16 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 02 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092984520002

Charge creation date: 2015-11-02

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spring vale care LIMITED\certificate issued on 04/11/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-03

Old address: Management Office, Florence House, 31-33 Park Road Birmingham B13 8AH

New address: 73-75 Middleton Hall Road Birmingham B30 1AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kuanrong Tian

Appointment date: 2015-02-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Munawar Sandhu

Termination date: 2015-02-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2015

Action Date: 05 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092984520001

Charge creation date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-19

Officer name: Mr Munawar Hk Sandhu

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-11-19

Officer name: Mr Munawar Hk Sandhu

Documents

View document PDF

Incorporation company

Date: 06 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC BUD INVESTMENT LIMITED

27 HENLEY GARDENS,WALLSEND,NE28 0DL

Number:11203705
Status:ACTIVE
Category:Private Limited Company

CAEMAD LTD

2 MARKET PLACE,BISHOP AUCKLAND,DL13 2UN

Number:11771493
Status:ACTIVE
Category:Private Limited Company

CHARTMARK LIMITED

89 RUSSELL LANE,LONDON,N20 0BA

Number:07725017
Status:ACTIVE
Category:Private Limited Company

FERNANDES SERVICES LIMITED

36 GREGORY CLOSE,BASINGSTOKE,RG21 5LF

Number:09713022
Status:ACTIVE
Category:Private Limited Company

JSB INDUSTRIES LIMITED

10 MEADOW CLOSE,ALTRINCHAM,WA15 8JR

Number:11968657
Status:ACTIVE
Category:Private Limited Company

MILTONTRONIC LTD

GROUND FLOOR 1200 CENTURY WAY THORPE PARK BUSINESS PARK,LEEDS,LS15 8ZA

Number:11867539
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