Advanced company searchLink opens in new window

IVG DEVELOPMENTS (BROADWAY) LIMITED

Company number 02514463

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2012 SH20 Statement by directors
22 Jun 2012 CAP-SS Solvency statement dated 20/06/12
22 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2012 SH19 Statement of capital on 22 June 2012
  • GBP 16,800,000
01 May 2012 MG01 Particulars of a mortgage or charge / charge no: 9
01 May 2012 MG01 Particulars of a mortgage or charge/MG09 / charge no: 10
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Sep 2011 CH01 Director's details changed for Matthew Jude Mason on 16 September 2011
22 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
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
12 Apr 2011 AA Full accounts made up to 31 December 2010
29 Sep 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
19 Jul 2010 AD03 Register(s) moved to registered inspection location
19 Jul 2010 CH03 Secretary's details changed for Avtar Pappu Jassal on 22 June 2010
19 Jul 2010 AD02 Register inspection address has been changed
19 Jul 2010 AD01 Registered office address changed from 39 St James's Street London SW1A 1JD on 19 July 2010
08 Jul 2009 AA Full accounts made up to 31 December 2008
23 Jun 2009 363a Return made up to 22/06/09; full list of members
27 Jan 2009 288b Appointment terminated director abayomi okunola
23 Dec 2008 288b Appointment terminated secretary abayomi okunola