- Company Overview for I.C.P.M.S. CONES LIMITED (04362802)
- Filing history for I.C.P.M.S. CONES LIMITED (04362802)
- People for I.C.P.M.S. CONES LIMITED (04362802)
- Charges for I.C.P.M.S. CONES LIMITED (04362802)
- More for I.C.P.M.S. CONES LIMITED (04362802)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 29 January 2025 with updates | |
07 Feb 2025 | PSC04 | Change of details for Ms Joyce Lean Lunsford as a person with significant control on 29 January 2025 | |
07 Feb 2025 | PSC04 | Change of details for Mr Gregory Alan Molter as a person with significant control on 29 January 2025 | |
02 Jan 2025 | PSC01 | Notification of Joyce Lean Lunsford as a person with significant control on 23 November 2024 | |
02 Jan 2025 | PSC01 | Notification of Gregory Alan Molter as a person with significant control on 23 December 2024 | |
02 Jan 2025 | PSC07 | Cessation of Conifer Topco Limited as a person with significant control on 23 December 2024 | |
02 Jan 2025 | PSC02 | Notification of Conifer Topco Limited as a person with significant control on 23 December 2024 | |
02 Jan 2025 | PSC07 | Cessation of Conifer Interco Limited as a person with significant control on 23 December 2024 | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Jun 2024 | MA | Memorandum and Articles of Association | |
07 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with updates | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Apr 2022 | TM01 | Termination of appointment of Gareth David Evans as a director on 31 March 2022 | |
23 Mar 2022 | PSC05 | Change of details for Conifer Interco Limited as a person with significant control on 1 February 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to Unit 1 - 3, Tarvin Sands Industries Barrow Lane Tarvin Chester Chesire CH3 8JF on 17 February 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
06 Jan 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Aug 2021 | SH08 | Change of share class name or designation | |
14 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates |