Advanced company searchLink opens in new window

ICE LEISURE LIMITED

Company number 03102313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Mar 2009 288c Director's Change of Particulars / joseph heanen / 24/03/2009 / HouseName/Number was: , now: 24; Street was: no. 3 the roof gardens, now: new cavendish street; Area was: exchange road, now: ; Post Town was: watford, now: london; Post Code was: WD18 0QU, now: W1G 8TX
10 Mar 2009 363a Annual return made up to 11/09/08
05 Sep 2008 288c Director's Change of Particulars / alexander geffert / 06/08/2008 / HouseName/Number was: , now: 85; Street was: willowbank house, now: beverley; Area was: 97 oxford road, now: toothill; Post Town was: uxbridge, now: swindon; Region was: middlesex, now: wiltshire; Post Code was: UB8 1LU, now: SN5 8BN; Country was: , now: england
14 Jul 2008 288c Director's Change of Particulars / joseph heanen / 08/07/2008 / HouseName/Number was: , now: 3; Street was: willowbank house, now: the roof gardens; Area was: 97 oxford road, now: exchange road; Post Town was: uxbridge, now: watford; Region was: middlesex, now: hertfordshire; Post Code was: UB8 1LU, now: WD18 0QU
17 Jun 2008 288a Secretary appointed christopher hart
21 May 2008 288b Appointment Terminated Secretary graham urquhart
17 Apr 2008 AA Accounts made up to 30 September 2007
01 Nov 2007 AA Accounts made up to 30 September 2006
17 Sep 2007 363a Annual return made up to 11/09/07
04 Jun 2007 AA Accounts made up to 30 September 2005
22 Sep 2006 363a Annual return made up to 11/09/06
04 Oct 2005 363a Annual return made up to 11/09/05
06 Sep 2005 155(6)a Declaration of assistance for shares acquisition
02 Aug 2005 403a Declaration of satisfaction of mortgage/charge
02 Aug 2005 403a Declaration of satisfaction of mortgage/charge
02 Aug 2005 MA Memorandum and Articles of Association
02 Aug 2005 MISC Res 7 fin assist in share acquis
02 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2005 288a New director appointed
01 Aug 2005 288a New director appointed
23 Jul 2005 AA Accounts for a small company made up to 30 September 2004
19 Jul 2005 287 Registered office changed on 19/07/05 from: 29 tamworth street lichfield staffordshire WS13 6JP
19 Jul 2005 288b Director resigned
07 Jul 2005 395 Particulars of mortgage/charge
31 Jan 2005 288b Director resigned