About

Registered Number: 03767559
Date of Incorporation: 10/05/1999 (25 years ago)
Company Status: Active
Registered Address: Ivanhoe Business Park, Wortley, Road, Rotherham, South Yorks, S61 1LZ

 

Ivanhoe Property Development Holdings Ltd was registered on 10 May 1999 with its registered office in South Yorks, it has a status of "Active". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 07 September 2019
CS01 - N/A 05 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
PSC01 - N/A 27 December 2018
DISS40 - Notice of striking-off action discontinued 31 October 2018
AA - Annual Accounts 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
TM01 - Termination of appointment of director 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 14 February 2018
DISS40 - Notice of striking-off action discontinued 30 September 2017
CS01 - N/A 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AR01 - Annual Return 24 November 2016
AA - Annual Accounts 17 October 2016
TM01 - Termination of appointment of director 27 August 2015
TM02 - Termination of appointment of secretary 27 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 31 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 18 July 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 06 October 2008
363s - Annual Return 09 September 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 28 July 2007
RESOLUTIONS - N/A 13 June 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 05 June 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 23 May 2002
363s - Annual Return 27 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 03 July 2000
RESOLUTIONS - N/A 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
287 - Change in situation or address of Registered Office 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
RESOLUTIONS - N/A 05 October 1999
RESOLUTIONS - N/A 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
225 - Change of Accounting Reference Date 05 October 1999
123 - Notice of increase in nominal capital 05 October 1999
CERTNM - Change of name certificate 30 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
NEWINC - New incorporation documents 10 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.