- Company Overview for ICELOLLY INVESTMENTS LIMITED (06751349)
- Filing history for ICELOLLY INVESTMENTS LIMITED (06751349)
- People for ICELOLLY INVESTMENTS LIMITED (06751349)
- Charges for ICELOLLY INVESTMENTS LIMITED (06751349)
- Registers for ICELOLLY INVESTMENTS LIMITED (06751349)
- More for ICELOLLY INVESTMENTS LIMITED (06751349)
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) |
---|---|---|---|
04 Apr 2019 | AP01 | Appointment of Mr Neil David Beardsmore as a director on 1 April 2019 | |
21 Dec 2018 | MR01 | Registration of charge 067513490007, created on 18 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Apr 2018 | AP01 |
Appointment of Mr Richard Singer as a director on 1 December 2017
|
|
18 Apr 2018 | TM01 | Termination of appointment of Andrew Martin Latham as a director on 1 December 2017 | |
18 Apr 2018 | TM01 | Termination of appointment of Neil Hardy as a director on 6 April 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD02 | Register inspection address has been changed from 97 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ England to Park Row House 19-20 Park Row Leeds LS1 5JF | |
29 Oct 2015 | AP01 | Appointment of Mr James Hawksworth as a director on 21 October 2015 | |
28 Aug 2015 | MR01 | Registration of charge 067513490006, created on 13 August 2015 | |
10 Aug 2015 | MR01 | Registration of charge 067513490005, created on 4 August 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Matthew Charles Anthony Peters as a director on 24 June 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Andrew Martin Latham as a director on 24 June 2015 | |
31 Jul 2015 | AP01 | Appointment of Mr Neil Hardy as a director on 24 June 2015 | |
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
15 Aug 2014 | TM01 | Termination of appointment of David Clayton as a director on 7 May 2014 | |
07 Mar 2014 | AD01 | Registered office address changed from 97 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ on 7 March 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|