- Company Overview for IVG DEVELOPMENTS (BROADWAY) LIMITED (02514463)
- Filing history for IVG DEVELOPMENTS (BROADWAY) LIMITED (02514463)
- People for IVG DEVELOPMENTS (BROADWAY) LIMITED (02514463)
- Charges for IVG DEVELOPMENTS (BROADWAY) LIMITED (02514463)
- More for IVG DEVELOPMENTS (BROADWAY) LIMITED (02514463)
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
|
|
22 Jun 2012 | SH19 |
Statement of capital on 22 June 2012
|
|
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 |