ION DEVELOPMENT - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2023-08-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-07-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-05-26 delete address 2 Queen Square Liverpool L1 1RH
2023-05-26 delete email ka..@ionpr.co.uk
2023-05-26 delete person Katie Bentley
2023-05-26 insert address First Floor, Port of Liverpool Building, Liverpool, L3 1BY
2023-05-26 insert address First Floor, Port of Liverpool Building, Pier Head, Liverpool, L3 1BY
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2022-12-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-10-31 delete projects_pages_linkeddomain i9wolverhampton.co.uk
2022-09-29 delete email am..@iondevelopments.co.uk
2022-09-29 delete person Amanda McGovern
2022-09-29 update person_description Halle Kinnear => Halle Kinnear
2022-09-29 update person_title Halle Kinnear: Administrative Assistant => Office Manager
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-04-23 insert otherexecutives Chris Jones
2022-04-23 delete email ma..@iondevelopments.co.uk
2022-04-23 delete person Mark Billington
2022-04-23 insert email ha..@iondevelopments.co.uk
2022-04-23 insert person Halle Kinnear
2022-04-23 update person_title Andrew Lovelady: Chartered Accountant; Finance Director => Chartered Accountant; Chief Financial Officer
2022-04-23 update person_title Chris Jones: Associate Director - Projects => Associate; Development Director
2022-04-23 update person_title Jason Cain: Development Manager => Senior Development Manager
2021-12-07 delete address 4TH FLOOR 2 QUEEN SQUARE LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 1RH
2021-12-07 insert address PORT OF LIVERPOOL BUILDING 1ST FLOOR PIER HEAD LIVERPOOL UNITED KINGDOM L3 1BY
2021-12-07 update registered_address
2021-12-02 insert address 1st Floor Port of Liverpool Building Pier Head Liverpool, L3 1BY
2021-10-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/10/2021 FROM 4TH FLOOR 2 QUEEN SQUARE LIVERPOOL MERSEYSIDE L1 1RH UNITED KINGDOM
2021-09-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-09-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-09-03 delete alias Ion Developments
2021-08-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-01-15 delete email je..@iondevelopments.co.uk
2021-01-15 delete person Jennifer Moroney
2021-01-15 insert address Wycliffe House Water Lane Wilmslow Cheshire SK9 5AF
2021-01-15 insert alias Ion Development Limited
2021-01-15 insert phone 0303 123 1113
2020-10-30 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2019-09-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-09-07 update accounts_last_madeup_date null => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-04-07 delete address 2 Queens Square Liverpool L1 1RH
2019-02-27 delete source_ip 46.183.11.229
2019-02-27 insert source_ip 80.82.113.228
2018-12-20 insert alias Ion Developments
2018-10-07 delete address GREENGARTH WINHILL LIVERPOOL UNITED KINGDOM L25 6JR
2018-10-07 insert address 4TH FLOOR 2 QUEEN SQUARE LIVERPOOL MERSEYSIDE UNITED KINGDOM L1 1RH
2018-10-07 update account_ref_day 31 => 30
2018-10-07 update account_ref_month 7 => 6
2018-10-07 update accounts_next_due_date 2020-04-26 => 2020-03-31
2018-10-07 update registered_address
2018-09-19 update statutory_documents CESSATION OF BRIAN MEHARG AS A PSC
2018-09-11 update statutory_documents DIRECTOR APPOINTED MR ROBERT DAVID MASON
2018-09-10 update statutory_documents CURRSHO FROM 31/07/2019 TO 30/06/2019
2018-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 2ND FLOOR, 2 QUEEN SQUARE 2 QUEEN SQUARE LIVERPOOL MERSEYSIDE L1 1RH UNITED KINGDOM
2018-09-10 update statutory_documents DIRECTOR APPOINTED MR STEPHEN PARRY
2018-09-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION PROPERTY DEVELOPMENTS LIMITED
2018-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN MEHARG
2018-08-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2018 FROM GREENGARTH WINHILL LIVERPOOL L25 6JR UNITED KINGDOM
2018-07-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2018-05-21 update person_description Chris Jones => Chris Jones
2018-02-12 delete projects_pages_linkeddomain knowsley.gov.uk
2017-09-07 insert email je..@iondevelopments.co.uk
2017-09-07 insert person Jennifer Moroney
2017-09-07 insert projects_pages_linkeddomain knowsley.gov.uk
2017-07-31 delete otherexecutives Barry Williams
2017-07-31 delete email ba..@iondevelopments.co.uk
2017-07-31 delete person Barry Williams
2017-07-31 insert email ch..@iondevelopments.co.uk
2017-07-31 insert person Chris Jones