Advanced company searchLink opens in new window

ICON HOTELS LIMITED

Company number 06672045

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)
01 May 2014 AA Accounts for a dormant company made up to 31 July 2013
20 Nov 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 4
13 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
12 Sep 2012 TM01 Termination of appointment of James Gray as a director
12 Sep 2012 TM01 Termination of appointment of Janice Barnes as a director
30 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
17 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
02 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
27 May 2011 AA Accounts for a small company made up to 31 July 2010
07 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
07 Sep 2010 AD01 Registered office address changed from Woodley House 65-73 Crockhamwell Road Woodley Reading RG5 3JP on 7 September 2010
07 Sep 2010 AD03 Register(s) moved to registered inspection location
07 Sep 2010 AD02 Register inspection address has been changed
09 Jun 2010 AA01 Current accounting period shortened from 31 December 2010 to 31 July 2010
04 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Aug 2009 363a Return made up to 13/08/09; full list of members
17 Aug 2009 287 Registered office changed on 17/08/2009 from woodley house 65-73 crockhamwell road woodley berkshire RG5 3JP
14 Aug 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
14 Aug 2009 288c Director's change of particulars / margaret kaye / 13/08/2009
14 Aug 2009 288c Director's change of particulars / charles kaye / 13/08/2009
14 Aug 2009 353 Location of register of members
29 Sep 2008 287 Registered office changed on 29/09/2008 from 74 ravensbourne drive woodley berkshire RG5 4LJ
26 Aug 2008 288c Director's change of particulars / janis barns / 13/08/2008
26 Aug 2008 288a Director appointed margaret kaye
26 Aug 2008 288a Director appointed charles anthony kaye