Advanced company searchLink opens in new window

ICENI HOMES LIMITED

Company number 05075281

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)
27 Jun 2018 CH01 Director's details changed for Mr Phillip John Purkiss on 26 June 2018
07 Jun 2018 AP01 Appointment of Mrs Alison Jackson Hadden as a director on 1 June 2018
23 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
23 Mar 2018 TM01 Termination of appointment of Susan Philp as a director on 28 February 2018
22 Aug 2017 AA Accounts for a small company made up to 31 March 2017
25 Jul 2017 PSC02 Notification of Hundred Houses Society as a person with significant control on 22 March 2017
25 Jul 2017 PSC02 Notification of Suffolk Housing Society Limited as a person with significant control on 22 March 2017
24 Jul 2017 PSC02 Notification of Colne Housing Society Limited as a person with significant control on 22 March 2017
24 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 24 July 2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
03 Feb 2017 TM01 Termination of appointment of Thomas Neil Mason as a director on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Isabel Jane Thonger as a director on 3 February 2017
06 Jan 2017 AP01 Appointment of Ms Carole Taylor-Brown as a director on 8 September 2016
13 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
30 Sep 2016 AP01 Appointment of Mr Phillip John Purkiss as a director on 29 September 2016
30 Sep 2016 TM01 Termination of appointment of Carol Wilkinson as a director on 29 September 2016
15 Sep 2016 AD01 Registered office address changed from Unit 13 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR to Coppice House 5 Greenwood Court Bury St. Edmunds IP32 7GY on 15 September 2016
31 Aug 2016 TM01 Termination of appointment of Richard Alan Carter as a director on 18 August 2016
30 Jun 2016 AP03 Appointment of Mr Philip David Murton as a secretary on 30 June 2016
30 Jun 2016 AP01 Appointment of Mr Philip David Murton as a director on 30 June 2016
30 Jun 2016 TM02 Termination of appointment of Paul Frederick Bonnett as a secretary on 30 June 2016
30 Jun 2016 TM01 Termination of appointment of Paul Frederick Bonnett as a director on 30 June 2016
06 May 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 12