- Company Overview for ICE DEVELOPMENTS LIMITED (01933851)
- Filing history for ICE DEVELOPMENTS LIMITED (01933851)
- People for ICE DEVELOPMENTS LIMITED (01933851)
- Charges for ICE DEVELOPMENTS LIMITED (01933851)
- More for ICE DEVELOPMENTS LIMITED (01933851)
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) |
---|---|---|---|
04 Jul 2016 | CH01 | Director's details changed for Mr Paul Birch on 1 July 2016 | |
07 Jan 2016 | TM01 | Termination of appointment of Andrew Michael Eastwood as a director on 15 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | AD02 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH | |
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
03 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
20 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 May 2014 | AD01 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014 | |
03 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Apr 2013 | MR04 | Satisfaction of charge 24 in full | |
04 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
17 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Sep 2011 | AP01 | Appointment of Mr Andrew Michael Eastwood as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Lee Greenbury as a director | |
13 Dec 2010 | AD01 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
22 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Paul Birch on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Mr Lee Greenbury on 18 January 2010 | |
18 Jan 2010 | CH03 | Secretary's details changed for Mr Paul Birch on 18 January 2010 |