Advanced company searchLink opens in new window

IGLOO REGENERATION LIMITED

Company number 04057460

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)
05 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2019 AA Accounts for a small company made up to 31 December 2017
10 Jan 2019 CH01 Director's details changed for Mr Christopher Kenrick Brown on 8 January 2019
10 Jan 2019 PSC04 Change of details for Mr Christopher Kenrick Brown as a person with significant control on 8 January 2019
16 Nov 2018 SH06 Cancellation of shares. Statement of capital on 10 August 2018
  • GBP 2.23
06 Nov 2018 CH01 Director's details changed for Mr Christopher Kenrick Brown on 30 October 2018
06 Nov 2018 PSC04 Change of details for Mr Christopher Kenrick Brown as a person with significant control on 30 October 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Oct 2018 SH03 Purchase of own shares.
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
21 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 May 2018 SH06 Cancellation of shares. Statement of capital on 20 April 2018
  • GBP 2.24
21 May 2018 SH03 Purchase of own shares.
12 Dec 2017 AA Accounts for a small company made up to 31 December 2016
05 Oct 2017 CH03 Secretary's details changed for Ms Alice Rachel Rossi on 4 October 2017
05 Oct 2017 AD01 Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017
23 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 2.26
14 Jun 2017 SH06 Cancellation of shares. Statement of capital on 29 March 2017
  • GBP 2.21
14 Jun 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jun 2017 SH03 Purchase of own shares.
10 Apr 2017 TM01 Termination of appointment of John Gordon Tatham as a director on 7 April 2017
14 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 22/08/2016
02 Mar 2017 SH01 Statement of capital following an allotment of shares on 21 June 2016
  • GBP 2.23