IIC MILES PLATTING FUNDING INVESTMENT LIMITED
Company number 05935959
- Company Overview for IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959)
- Filing history for IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959)
- People for IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959)
- Charges for IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959)
- More for IIC MILES PLATTING FUNDING INVESTMENT LIMITED (05935959)
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 | PSC07 | Cessation of Fenton Uk 5 Limited as a person with significant control on 28 November 2023 | |
31 Dec 2024 | AA | Group of companies' accounts made up to 30 June 2024 | |
09 Dec 2024 | AP03 | Appointment of Ms Alina Chereches as a secretary on 6 December 2024 | |
09 Dec 2024 | TM02 | Termination of appointment of Emma Margaret Clarke as a secretary on 6 December 2024 | |
14 Oct 2024 | AP01 | Appointment of Mr Julian Denzil Sutcliffe as a director on 1 October 2024 | |
14 Oct 2024 | TM01 | Termination of appointment of Joanne Stonehouse Fyfe as a director on 1 October 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
27 Feb 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
24 Feb 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
27 Jan 2023 | CH01 | Director's details changed for Mr Paul Ellis Gill on 25 November 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
01 Apr 2022 | AP03 | Appointment of Emma Margaret Clarke as a secretary on 1 April 2022 | |
01 Apr 2022 | TM02 | Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on 1 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor Suite 6C, Sevendale House 5-7 Dale Street Manchester M1 1JB on 1 April 2022 | |
04 Feb 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
28 Oct 2021 | CH04 | Secretary's details changed for Imagile Secretariat Services Limited on 1 October 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
08 Mar 2021 | AP01 | Appointment of Mr Paul Gill as a director on 1 March 2021 | |
08 Mar 2021 | TM01 | Termination of appointment of Philip Arthur Would as a director on 1 March 2021 | |
10 Dec 2020 | TM01 | Termination of appointment of Vikki Louise Everett as a director on 8 December 2020 | |
10 Dec 2020 | AP01 | Appointment of Mrs Joanne Stonehouse Fyfe as a director on 8 December 2020 | |
04 Dec 2020 | AA | Group of companies' accounts made up to 30 June 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Philip Arthur Would on 9 March 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates |