Download leads from Nexok and grow your business. Find out more

Ivanhoe Residential Home Limited

Documents

Total Documents175
Total Pages851

Filing History

13 October 2023Unaudited abridged accounts made up to 30 September 2023
9 October 2023Satisfaction of charge 4 in full
9 October 2023Satisfaction of charge 3 in full
9 October 2023Previous accounting period extended from 29 April 2023 to 30 September 2023
31 January 2023Unaudited abridged accounts made up to 30 April 2022
27 January 2023Satisfaction of charge 031474920005 in full
17 January 2023Confirmation statement made on 17 January 2023 with no updates
27 April 2022Unaudited abridged accounts made up to 30 April 2021
18 January 2022Confirmation statement made on 17 January 2022 with no updates
22 February 2021Unaudited abridged accounts made up to 30 April 2020
25 January 2021Confirmation statement made on 17 January 2021 with no updates
29 January 2020Unaudited abridged accounts made up to 30 April 2019
20 January 2020Confirmation statement made on 17 January 2020 with no updates
11 March 2019Unaudited abridged accounts made up to 30 April 2018
31 January 2019Confirmation statement made on 17 January 2019 with no updates
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018
31 January 2018Unaudited abridged accounts made up to 30 April 2017
29 January 2018Confirmation statement made on 17 January 2018 with no updates
1 February 2017Confirmation statement made on 17 January 2017 with updates
1 February 2017Confirmation statement made on 17 January 2017 with updates
19 August 2016Total exemption small company accounts made up to 30 April 2016
19 August 2016Total exemption small company accounts made up to 30 April 2016
29 February 2016Registration of charge 031474920005, created on 26 February 2016
29 February 2016Registration of charge 031474920005, created on 26 February 2016
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 75
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 75
15 September 2015Total exemption small company accounts made up to 30 April 2015
15 September 2015Total exemption small company accounts made up to 30 April 2015
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 75
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 75
29 July 2014Total exemption small company accounts made up to 30 April 2014
29 July 2014Total exemption small company accounts made up to 30 April 2014
5 March 2014Director's details changed for Gaynor Lynne Saunders on 18 January 2013
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 75
5 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 75
5 March 2014Director's details changed for Gaynor Lynne Saunders on 18 January 2013
25 July 2013Total exemption small company accounts made up to 30 April 2013
25 July 2013Total exemption small company accounts made up to 30 April 2013
3 April 2013Annual return made up to 17 January 2013 with a full list of shareholders
3 April 2013Annual return made up to 17 January 2013 with a full list of shareholders
25 January 2013Total exemption small company accounts made up to 30 April 2012
25 January 2013Total exemption small company accounts made up to 30 April 2012
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders
11 July 2011Total exemption small company accounts made up to 30 April 2011
11 July 2011Total exemption small company accounts made up to 30 April 2011
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
8 September 2010Total exemption small company accounts made up to 30 April 2010
8 September 2010Total exemption small company accounts made up to 30 April 2010
12 February 2010Director's details changed for Gaynor Lynne Saunders on 1 October 2009
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
12 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
12 February 2010Director's details changed for Gaynor Lynne Saunders on 1 October 2009
12 February 2010Director's details changed for Gaynor Lynne Saunders on 1 October 2009
17 July 2009Total exemption small company accounts made up to 30 April 2009
17 July 2009Total exemption small company accounts made up to 30 April 2009
31 March 2009Accounting reference date extended from 31/03/2009 to 30/04/2009
31 March 2009Accounting reference date extended from 31/03/2009 to 30/04/2009
9 March 2009Return made up to 17/01/09; full list of members
9 March 2009Return made up to 17/01/09; full list of members
15 January 2009Total exemption small company accounts made up to 31 March 2008
15 January 2009Total exemption small company accounts made up to 31 March 2008
6 June 2008Declaration of assistance for shares acquisition
6 June 2008Declaration of assistance for shares acquisition
5 June 2008Director appointed gaynor lynne saunders
5 June 2008Director appointed gaynor lynne saunders
2 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 June 2008Memorandum and Articles of Association
2 June 2008Memorandum and Articles of Association
2 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 May 2008Appointment terminated director and secretary paul redmore
29 May 2008Secretary appointed frank saunders
29 May 2008Appointment terminated director frances redmore
29 May 2008Secretary appointed frank saunders
29 May 2008Registered office changed on 29/05/2008 from 1121 hessle high road hull north humberside HU4 6SB
29 May 2008Appointment terminated director and secretary paul redmore
29 May 2008Appointment terminated director frances redmore
29 May 2008Registered office changed on 29/05/2008 from 1121 hessle high road hull north humberside HU4 6SB
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2008Resolutions
  • RES13 ‐ Aquistn of shareholding 08/05/2008
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2008Resolutions
  • RES13 ‐ Aquistn of shareholding 08/05/2008
10 May 2008Particulars of a mortgage or charge / charge no: 3
10 May 2008Particulars of a mortgage or charge / charge no: 3
10 May 2008Particulars of a mortgage or charge / charge no: 4
10 May 2008Particulars of a mortgage or charge / charge no: 4
19 March 2008Return made up to 17/01/08; full list of members
19 March 2008Return made up to 17/01/08; full list of members
27 November 2007Total exemption small company accounts made up to 31 March 2007
27 November 2007Total exemption small company accounts made up to 31 March 2007
3 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
3 March 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
7 November 2006Director resigned
7 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 November 2006Director resigned
7 November 2006£ ic 100/75 20/10/06 £ sr 25@1=25
7 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
7 November 2006£ ic 100/75 20/10/06 £ sr 25@1=25
29 September 2006New director appointed
29 September 2006New director appointed
22 September 2006Total exemption small company accounts made up to 31 March 2006
22 September 2006Total exemption small company accounts made up to 31 March 2006
31 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 January 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 November 2005Accounts for a small company made up to 31 March 2005
28 November 2005Accounts for a small company made up to 31 March 2005
14 February 2005Return made up to 17/01/05; full list of members
14 February 2005Return made up to 17/01/05; full list of members
3 November 2004Accounts for a small company made up to 31 March 2004
3 November 2004Accounts for a small company made up to 31 March 2004
4 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director resigned
4 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director resigned
8 October 2003Accounts for a small company made up to 31 March 2003
8 October 2003Accounts for a small company made up to 31 March 2003
17 July 2003Ad 20/05/03--------- £ si 1@1=1 £ ic 99/100
17 July 2003Ad 20/05/03--------- £ si 1@1=1 £ ic 99/100
25 January 2003Return made up to 17/01/03; full list of members
25 January 2003Return made up to 17/01/03; full list of members
18 September 2002Accounts for a small company made up to 31 March 2002
18 September 2002Accounts for a small company made up to 31 March 2002
5 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director resigned
5 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Director resigned
2 February 2002New director appointed
2 February 2002New director appointed
26 September 2001Accounts for a small company made up to 31 March 2001
26 September 2001Accounts for a small company made up to 31 March 2001
21 January 2001Return made up to 17/01/01; full list of members
21 January 2001Return made up to 17/01/01; full list of members
30 October 2000Accounts for a small company made up to 31 March 2000
30 October 2000Accounts for a small company made up to 31 March 2000
3 February 2000Accounts for a small company made up to 31 March 1999
3 February 2000Accounts for a small company made up to 31 March 1999
31 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
31 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 February 1999Return made up to 17/01/99; no change of members
1 February 1999Return made up to 17/01/99; no change of members
25 July 1998Accounts for a small company made up to 31 March 1998
25 July 1998Accounts for a small company made up to 31 March 1998
26 January 1998Return made up to 17/01/98; no change of members
26 January 1998Return made up to 17/01/98; no change of members
23 September 1997Accounts for a small company made up to 31 March 1997
23 September 1997Accounts for a small company made up to 31 March 1997
18 February 1997Return made up to 17/01/97; full list of members
18 February 1997Return made up to 17/01/97; full list of members
18 April 1996Particulars of mortgage/charge
18 April 1996Particulars of mortgage/charge
17 April 1996Particulars of mortgage/charge
17 April 1996Particulars of mortgage/charge
14 March 1996New secretary appointed;new director appointed
14 March 1996New director appointed
14 March 1996New director appointed
14 March 1996New director appointed
14 March 1996New director appointed
14 March 1996New secretary appointed;new director appointed
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 February 1996Director resigned
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
28 February 1996Director resigned
28 February 1996Secretary resigned
28 February 1996Secretary resigned
28 February 1996Registered office changed on 28/02/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
28 February 1996Registered office changed on 28/02/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
28 February 1996Ad 22/02/96--------- £ si 97@1=97 £ ic 2/99
28 February 1996Accounting reference date notified as 31/03
28 February 1996Accounting reference date notified as 31/03
28 February 1996Ad 22/02/96--------- £ si 97@1=97 £ ic 2/99
21 February 1996Company name changed pondway services LIMITED\certificate issued on 22/02/96
21 February 1996Company name changed pondway services LIMITED\certificate issued on 22/02/96
17 January 1996Incorporation
17 January 1996Incorporation
Sign up now to grow your client base. Plans & Pricing