Having been setup in 2007, Ibex Homes Ltd have registered office in Hampshire, it has a status of "Active". There are no directors listed for this company. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 17 September 2018 | |
MR01 - N/A | 23 January 2018 | |
CS01 - N/A | 18 October 2017 | |
PSC07 - N/A | 18 October 2017 | |
TM01 - Termination of appointment of director | 18 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 18 July 2017 | |
MR01 - N/A | 23 December 2016 | |
AA - Annual Accounts | 14 September 2016 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 03 September 2015 | |
MR01 - N/A | 24 June 2015 | |
CERTNM - Change of name certificate | 10 December 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
MR01 - N/A | 18 June 2014 | |
MR04 - N/A | 06 June 2014 | |
SH01 - Return of Allotment of shares | 03 March 2014 | |
MR01 - N/A | 02 December 2013 | |
AR01 - Annual Return | 24 July 2013 | |
TM01 - Termination of appointment of director | 24 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
MR04 - N/A | 01 May 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 February 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 26 July 2012 | |
MG01 - Particulars of a mortgage or charge | 25 May 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 20 July 2011 | |
MG01 - Particulars of a mortgage or charge | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 07 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 March 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
MG01 - Particulars of a mortgage or charge | 03 December 2009 | |
363a - Annual Return | 17 August 2009 | |
395 - Particulars of a mortgage or charge | 04 August 2009 | |
AA - Annual Accounts | 18 May 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 01 May 2009 | |
363a - Annual Return | 21 July 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 16 November 2007 | |
288a - Notice of appointment of directors or secretaries | 16 November 2007 | |
MEM/ARTS - N/A | 12 November 2007 | |
CERTNM - Change of name certificate | 01 November 2007 | |
MEM/ARTS - N/A | 24 October 2007 | |
CERTNM - Change of name certificate | 18 October 2007 | |
225 - Change of Accounting Reference Date | 04 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
288a - Notice of appointment of directors or secretaries | 04 September 2007 | |
287 - Change in situation or address of Registered Office | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
NEWINC - New incorporation documents | 17 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 January 2018 | Outstanding |
N/A |
A registered charge | 21 December 2016 | Outstanding |
N/A |
A registered charge | 19 June 2015 | Outstanding |
N/A |
A registered charge | 16 June 2014 | Outstanding |
N/A |
A registered charge | 20 November 2013 | Outstanding |
N/A |
Mortgage deed | 31 January 2013 | Fully Satisfied |
N/A |
Mortgage | 24 May 2012 | Outstanding |
N/A |
Legal charge | 10 June 2011 | Fully Satisfied |
N/A |
Mortgage | 04 April 2011 | Fully Satisfied |
N/A |
Debenture | 10 March 2011 | Outstanding |
N/A |
Legal charge | 26 November 2009 | Fully Satisfied |
N/A |
Legal charge | 31 July 2009 | Fully Satisfied |
N/A |
Legal charge | 30 April 2009 | Fully Satisfied |
N/A |
Legal charge | 30 April 2009 | Fully Satisfied |
N/A |
Legal charge | 30 April 2009 | Fully Satisfied |
N/A |
Legal charge | 30 April 2009 | Fully Satisfied |
N/A |