- Company Overview for IGLOO REGENERATION LIMITED (04057460)
- Filing history for IGLOO REGENERATION LIMITED (04057460)
- People for IGLOO REGENERATION LIMITED (04057460)
- Charges for IGLOO REGENERATION LIMITED (04057460)
- More for IGLOO REGENERATION LIMITED (04057460)
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
|
|
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
|
|
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
|
|
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
|
|
21 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2018
|
|
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
|
|
14 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 29 March 2017
|
|
14 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
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
|