- Company Overview for CT ICE (HOLDINGS) LIMITED (05094965)
- Filing history for CT ICE (HOLDINGS) LIMITED (05094965)
- People for CT ICE (HOLDINGS) LIMITED (05094965)
- Charges for CT ICE (HOLDINGS) LIMITED (05094965)
- More for CT ICE (HOLDINGS) LIMITED (05094965)
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) |
---|---|---|---|
12 Oct 2012 | CONNOT | Change of name notice | |
09 Oct 2012 | TM01 | Termination of appointment of Colin Watts as a director | |
09 Oct 2012 | TM01 | Termination of appointment of Andrew Errington as a director | |
27 Jun 2012 | AA | Full accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
13 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Apr 2012 | CC04 | Statement of company's objects | |
12 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2012 | TM01 | Termination of appointment of Andrew Pritchard as a director | |
14 Jun 2011 | AA | Full accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Colin Watts on 3 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Mr Malcolm Conrad Walker on 3 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Nicholas Canning on 3 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Mr Andrew Simon Pritchard on 3 May 2011 | |
03 May 2011 | CH01 | Director's details changed for Mr Tarsem Singh Dhaliwal on 3 May 2011 | |
05 Apr 2011 | AP03 | Appointment of Miss Jayne Katherine Burrell as a secretary | |
05 Apr 2011 | TM02 | Termination of appointment of John Berry as a secretary | |
19 Jan 2011 | CH01 | Director's details changed for Andrew Errington on 19 January 2011 | |
15 Jun 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders | |
15 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Jun 2009 | AA | Full accounts made up to 31 March 2009 | |
08 Apr 2009 | 363a | Return made up to 05/04/09; full list of members | |
08 Apr 2009 | 353 | Location of register of members |