Advanced company searchLink opens in new window

IGLOO SEPT 2024 LTD

Company number 06570704

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)
05 Oct 2017 PSC05 Change of details for Igloo Regeneration Limited as a person with significant control on 4 October 2017
05 Oct 2017 AD01 Registered office address changed from 35 Dale Street Manchester M1 2HF to 73 Tib Street Manchester M4 1LS on 5 October 2017
18 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
01 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 CERTNM Company name changed bermondsey square management LIMITED\certificate issued on 24/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
30 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
16 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
21 May 2014 CH04 Secretary's details changed for Igloo Regeneration Limited on 16 May 2014
21 May 2014 AD01 Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014
12 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
12 Dec 2013 AP04 Appointment of Igloo Regeneration Limited as a secretary
12 Dec 2013 TM02 Termination of appointment of Nicholas Williams as a secretary
12 Dec 2013 TM01 Termination of appointment of Nicholas Williams as a director
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Mr Christopher Kenrick Brown on 1 February 2012
17 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Jun 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders