INDUSTRIAL & COMMERCIAL HOLDINGS PLC
Company number 04024879
- Company Overview for INDUSTRIAL & COMMERCIAL HOLDINGS PLC (04024879)
- Filing history for INDUSTRIAL & COMMERCIAL HOLDINGS PLC (04024879)
- People for INDUSTRIAL & COMMERCIAL HOLDINGS PLC (04024879)
- More for INDUSTRIAL & COMMERCIAL HOLDINGS PLC (04024879)
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) |
---|---|---|---|
05 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Western Selection P.L.C. as a person with significant control on 6 April 2016 | |
17 Feb 2017 | MA | Memorandum and Articles of Association | |
22 Dec 2016 | AA | Group of companies' accounts made up to 30 June 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 | |
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 8 July 2016
|
|
07 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2016 | AP01 | Appointment of Mr Edward John Beale as a director on 1 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of John Michael Robotham as a director on 1 June 2016 | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
29 Jun 2015 | CH01 | Director's details changed for John Michael Robotham on 27 June 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Mr David Courtnall Marshall on 27 June 2015 | |
29 Jun 2015 | CH01 | Director's details changed for Christopher Peter Latilla-Campbell on 27 June 2015 | |
16 Dec 2014 | AA | Group of companies' accounts made up to 30 June 2014 | |
11 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
02 Apr 2014 | CH04 | Secretary's details changed for City Group Plc on 24 March 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 | |
11 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2013 | AA | Group of companies' accounts made up to 30 June 2013 | |
23 Oct 2013 | AUD | Auditor's resignation |