- Company Overview for ICKLES COTTAGE TRUST LIMITED (00308918)
- Filing history for ICKLES COTTAGE TRUST LIMITED (00308918)
- People for ICKLES COTTAGE TRUST LIMITED (00308918)
- More for ICKLES COTTAGE TRUST LIMITED (00308918)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
29 Feb 2024 | AD01 | Registered office address changed from Liberty Speciality Steels PO Box 50 Aldwarke Lane Rotherham South Yorkshire S60 1DW England to Ickles Cottage Trust Limited Speciality Steel Uk Limited, 7 Fox Valley Way Stocksbridge Sheffield S36 2JA on 29 February 2024 | |
08 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
04 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
11 Jun 2019 | PSC01 | Notification of Christopher Williamson as a person with significant control on 22 May 2019 | |
11 Jun 2019 | PSC07 | Cessation of Christopher Roger Duffel as a person with significant control on 22 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Christopher Williamson as a director on 22 May 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Christopher Roger Duffel as a director on 22 May 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Stuart Sansome as a director on 22 May 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
10 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
01 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 May 2017 | CH03 | Secretary's details changed for David Paul Cook on 2 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
30 May 2017 | AD01 | Registered office address changed from Stocksbridge Works Manchester Road Sheffield South Yorkshire S36 2JA to Liberty Speciality Steels PO Box 50 Aldwarke Lane Rotherham South Yorkshire S60 1DW on 30 May 2017 | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |