- Company Overview for I.C.S.ESTATES LIMITED (00571991)
- Filing history for I.C.S.ESTATES LIMITED (00571991)
- People for I.C.S.ESTATES LIMITED (00571991)
- Charges for I.C.S.ESTATES LIMITED (00571991)
- Insolvency for I.C.S.ESTATES LIMITED (00571991)
- More for I.C.S.ESTATES LIMITED (00571991)
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) |
---|---|---|---|
03 Jul 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Mar 2020 | CH01 | Director's details changed for Mrs Diana Susan Moreton Hughes on 18 March 2020 | |
18 Mar 2020 | CH03 | Secretary's details changed for Diana Susan Moreton Hughes on 18 March 2020 | |
11 Mar 2020 | CH01 | Director's details changed for Mr Thomas George Hughes on 5 March 2020 | |
11 Dec 2019 | RP04AP01 | Second filing for the appointment of Diana Susan Moreton Hughes as a director | |
11 Sep 2019 | AP01 |
Appointment of Mrs Diana Susan Moreton Hughes as a director on 27 July 2019
|
|
11 Sep 2019 | AP01 | Appointment of Mrs Sara Lucy Gohl as a director on 27 July 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
17 Jun 2019 | CH01 | Director's details changed for Mr Thomas George Hughes on 10 December 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Anthony David Moreton Vaughan as a director on 31 July 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
13 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | CH01 | Director's details changed for Mr Anthony David Moreton Vaughan on 25 June 2014 | |
29 Jun 2015 | AD01 | Registered office address changed from The Mint Market Grange Road Midhurst West Sussex GU29 9LT to The Mint Grange Road Midhurst West Sussex GU29 9LT on 29 June 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Aug 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
Statement of capital on 2014-08-31
|
|
25 Jun 2014 | CH01 | Director's details changed for Mr Thomas George Hughes on 11 April 2014 |