- Company Overview for IGLOO SEPT 2024 LTD (06570704)
- Filing history for IGLOO SEPT 2024 LTD (06570704)
- People for IGLOO SEPT 2024 LTD (06570704)
- More for IGLOO SEPT 2024 LTD (06570704)
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
|
|
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
|
|
30 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
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
|
|
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 |