Advanced company searchLink opens in new window

IIC NORTHAMPTON SUBDEBT LIMITED

Company number 05934612

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)
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 101
23 Feb 2016 AA Full accounts made up to 30 June 2015
11 Feb 2016 TM01 Termination of appointment of Thomas Benedict Symes as a director on 23 August 2013
16 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 101
15 May 2015 CH01 Director's details changed for Paul Anthony Cartwright on 1 April 2015
14 May 2015 CH01 Director's details changed for Mr Thomas Benedict Symes on 1 April 2015
07 Apr 2015 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015
02 Apr 2015 AD01 Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR on 2 April 2015
22 Feb 2015 AA Full accounts made up to 30 June 2014
23 Jan 2015 MISC Section 519
06 Jan 2015 AUD Auditor's resignation
07 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 101
07 Oct 2014 CH01 Director's details changed for Mr Thomas Benedict Symes on 2 September 2013
28 Mar 2014 AA Full accounts made up to 30 June 2013
14 Feb 2014 CH01 Director's details changed for Mr Thomas Benedict Symes on 2 September 2013
14 Feb 2014 CH01 Director's details changed for Mr Thomas Benedict Symes on 2 September 2013
13 Feb 2014 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013
13 Feb 2014 CH01 Director's details changed for Paul Anthony Cartwright on 2 September 2013
30 Sep 2013 AD01 Registered office address changed from 1 Gresham Street London England EC2X 7BX England on 30 September 2013
27 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 101
11 Sep 2013 AP01 Appointment of Ms Joanna Claire Christiane Hames as a director
02 Sep 2013 AD01 Registered office address changed from 3 Tenterden Street London W1S 1TD United Kingdom on 2 September 2013
29 Aug 2013 AP01 Appointment of Mr Thomas Benedict Symes as a director
29 Aug 2013 AP01 Appointment of Vikki Louise Everett as a director
28 Aug 2013 TM01 Termination of appointment of David Toplas as a director