- Company Overview for ICS HOMES LIMITED (07104801)
- Filing history for ICS HOMES LIMITED (07104801)
- People for ICS HOMES LIMITED (07104801)
- More for ICS HOMES LIMITED (07104801)
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) |
---|---|---|---|
23 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 May 2018 | AD01 | Registered office address changed from 58 Woodheys Drive Sale M33 4JD England to Buttermere Suite Paragon Business Park Chorley New Road Bolton Lancs BL6 6HG on 17 May 2018 | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
16 May 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
27 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
19 Feb 2017 | AD01 | Registered office address changed from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to 58 Woodheys Drive Sale M33 4JD on 19 February 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
24 Nov 2016 | CH01 | Director's details changed for Mr Thomas Peter Berry on 1 January 2016 | |
15 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | TM01 | Termination of appointment of David Alexander Musgrove as a director on 28 September 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Ian Howard Thomasson as a director on 28 September 2015 | |
15 Dec 2015 | AD01 | Registered office address changed from 13 Oakley Park Bolton BL1 5XL to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 15 December 2015 | |
07 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | AD01 | Registered office address changed from 179 Chorley New Road Bolton Lancashire BL1 4GP on 7 July 2014 | |
04 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 22 October 2013
|
|
15 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-15
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 24 June 2011
|
|
03 Feb 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |