- Company Overview for IVG DEVELOPMENT (UK) LIMITED (02305636)
- Filing history for IVG DEVELOPMENT (UK) LIMITED (02305636)
- People for IVG DEVELOPMENT (UK) LIMITED (02305636)
- Charges for IVG DEVELOPMENT (UK) LIMITED (02305636)
- More for IVG DEVELOPMENT (UK) LIMITED (02305636)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2011 | CAP-SS | Solvency statement dated 20/12/11 | |
22 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2011 | CH01 | Director's details changed for Matthew Jude Mason on 16 September 2011 | |
15 Jul 2011 | AP04 | Appointment of St John's Square Secretaries Limited as a secretary | |
15 Jul 2011 | TM02 | Termination of appointment of Avtar Jassal as a secretary | |
14 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
13 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
23 Apr 2010 | CH03 | Secretary's details changed for Avtar Pappu Jassal on 30 March 2010 | |
23 Apr 2010 | AD02 | Register inspection address has been changed | |
08 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Apr 2009 | 363a | Return made up to 30/03/09; full list of members | |
07 Jan 2009 | 288b | Appointment terminated director and secretary abayomi okunola | |
23 Dec 2008 | 288a | Secretary appointed avtar pappu jassal | |
28 Nov 2008 | 88(2) | Ad 29/09/08\gbp si 1475000@1=1475000\gbp ic 40000000/41475000\ | |
28 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
22 Apr 2008 | 363a | Return made up to 30/03/08; full list of members | |
22 Apr 2008 | 353 | Location of register of members | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from 39 st james's street london SW1A 1JD | |
27 Feb 2008 | 287 | Registered office changed on 27/02/2008 from farringdon place 20 farringdon road london EC1M 3AP | |
23 Jan 2008 | MEM/ARTS | Memorandum and Articles of Association | |
21 Jan 2008 | 288a | New secretary appointed;new director appointed | |
07 Jan 2008 | CERTNM | Company name changed ivg asticus real estate LIMITED\certificate issued on 07/01/08 |