- Company Overview for IRONSHORE CC (TWO) LIMITED (07042031)
- Filing history for IRONSHORE CC (TWO) LIMITED (07042031)
- People for IRONSHORE CC (TWO) LIMITED (07042031)
- Charges for IRONSHORE CC (TWO) LIMITED (07042031)
- More for IRONSHORE CC (TWO) LIMITED (07042031)
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) |
---|---|---|---|
20 May 2019 | AD01 | Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 20 Fenchurch Street London EC3M 3AW on 20 May 2019 | |
14 May 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Mar 2019 | AP03 | Appointment of Mr Paul Longville as a secretary on 13 February 2019 | |
07 Mar 2019 | TM02 | Termination of appointment of Nathan Guy Hardman as a secretary on 13 February 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
30 May 2018 | AA | Full accounts made up to 31 December 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
17 Oct 2017 | PSC07 | Cessation of Fosun International Ltd as a person with significant control on 1 May 2017 | |
25 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 May 2017 | AP01 | Appointment of Mr Timothy Anthony Brian Harvey Glover as a director on 9 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Justin Andrew Spencer Wash as a director on 9 May 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Ian Garven as a director on 28 March 2017 | |
19 Jan 2017 | AP01 | Appointment of Mr Iain Gordon Lever as a director on 19 January 2017 | |
19 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
03 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Apr 2016 | AP03 | Appointment of Mr Nathan Guy Hardman as a secretary on 12 April 2016 | |
12 Apr 2016 | TM02 | Termination of appointment of Philip Paul Hicks as a secretary on 12 April 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 27 January 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 8 Level 3 Fenchurch Place London EC3M 4AJ England to Level 3 8 Fenchurch Place London EC3M 4AJ on 27 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from Level 3 8 Fenchurch Place London EC3M 4AJ England to 8 Level 3 Fenchurch Place London EC3M 4AJ on 20 January 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from 2nd Floor South 3 Minster Court Mincing Lane London EC3R 7DD to Level 3 8 Fenchurch Place London EC3M 4AJ on 19 January 2016 | |
08 Dec 2015 | AP03 | Appointment of Mr Philip Paul Hicks as a secretary on 4 December 2015 | |
08 Dec 2015 | TM02 | Termination of appointment of Faye Kelleher as a secretary on 4 December 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
04 Oct 2015 | AA | Full accounts made up to 31 December 2014 |