IVCM HERITAGE TRUSTEES LIMITED: Filings
Overview
| Company Name | IVCM HERITAGE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10280751 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for IVCM HERITAGE TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2025 | 5 pages | AA | ||||||||||
Change of details for Psg Sipp Ltd as a person with significant control on Nov 28, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Duncan Parsons on Nov 28, 2025 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT England to Studio 28, Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL on Dec 01, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Natalie Suzanne Pike on Jul 02, 2025 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Confirmation statement made on Jul 14, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael Baker as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Natalie Suzanne Pike on Apr 22, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Baker on Apr 22, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Psg Sipp Ltd as a person with significant control on Apr 22, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Coach House, Box House Bath Road Box Corsham Wiltshire SN13 8AA England to Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT on Apr 22, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Duncan Parsons on Apr 22, 2022 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Current accounting period extended from Jul 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Cessation of Colin Worbey as a person with significant control on Nov 18, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Psg Sipp Ltd as a person with significant control on Nov 18, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Richard Petts as a person with significant control on Nov 18, 2021 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0