About

Registered Number: 05677136
Date of Incorporation: 17/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 17 Broomgrove Lane, Denton, Manchester, M34 3DU,

 

Ibis Developments Ltd was founded on 17 January 2006 and has its registered office in Manchester. We don't know the number of employees at the business. The companies directors are listed as Massey, Ian Frank, Massey, Ian Frank, Broady, Gary John, Massey, Ian Frank at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADY, Gary John 22 September 2006 21 November 2008 1
MASSEY, Ian Frank 21 November 2008 22 November 2009 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Ian Frank 22 November 2009 - 1
MASSEY, Ian Frank 22 September 2006 21 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 04 July 2019
DISS40 - Notice of striking-off action discontinued 20 April 2019
CS01 - N/A 17 April 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 23 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 10 August 2017
DISS40 - Notice of striking-off action discontinued 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 24 February 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 03 February 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AP03 - Appointment of secretary 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 28 January 2008
395 - Particulars of a mortgage or charge 20 November 2007
AA - Annual Accounts 14 November 2007
363s - Annual Return 26 July 2007
363s - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 29 September 2006
RESOLUTIONS - N/A 29 September 2006
287 - Change in situation or address of Registered Office 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.