- Company Overview for ICE EUROPE PARENT LIMITED (07295772)
- Filing history for ICE EUROPE PARENT LIMITED (07295772)
- People for ICE EUROPE PARENT LIMITED (07295772)
- More for ICE EUROPE PARENT LIMITED (07295772)
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) |
---|---|---|---|
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
07 Nov 2018 | AP01 | Appointment of Mr Andrew James Surdykowski as a director on 26 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Johnathan Huston Short as a director on 26 October 2018 | |
05 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Aug 2018 | AP03 | Appointment of Ms Elizabeth Miriam Holt as a secretary on 7 August 2018 | |
03 Jul 2018 | TM02 | Termination of appointment of Patrick Wolfe Davis as a secretary on 28 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Oct 2017 | AP01 | Appointment of Mr Stuart Williams as a director on 1 October 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of David John Peniket as a director on 30 September 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
10 Jul 2017 | PSC02 | Notification of Ice Europe Partners Lp as a person with significant control on 6 April 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | CH01 | Director's details changed for Mr Scott Anthony Hill on 1 January 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr Johnathan Huston Short on 1 January 2016 | |
11 Jul 2016 | CH01 | Director's details changed for Mr David John Peniket on 1 January 2016 | |
11 Jul 2016 | CH03 | Secretary's details changed for Patrick Wolfe Davis on 1 January 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
05 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|