- Company Overview for ICENI HOMES LIMITED (05075281)
- Filing history for ICENI HOMES LIMITED (05075281)
- People for ICENI HOMES LIMITED (05075281)
- More for ICENI HOMES LIMITED (05075281)
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
|
|
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
|