About

Registered Number: 06315941
Date of Incorporation: 17/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Drivers Wharf, Northam Road, Northam, Southampton, Hampshire, SO14 0PF

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.