IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED
Company number 08322905
- Company Overview for IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED (08322905)
- Filing history for IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED (08322905)
- People for IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED (08322905)
- Registers for IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED (08322905)
- More for IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED (08322905)
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) |
---|---|---|---|
12 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
12 Jan 2017 | AD03 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham West Midlands B24 0RR | |
13 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jul 2015 | AP01 | Appointment of Simon Paul Golesworthy as a director on 4 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Roderick Day as a director on 4 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of John Perrin Lawrence as a director on 4 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Patrick John Keddy as a director on 4 June 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
20 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
19 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jan 2014 | AP03 | Appointment of Mr Simon Patrick Moynihan as a secretary | |
30 Jan 2014 | TM02 | Termination of appointment of Christopher Thomas as a secretary | |
15 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | CH03 | Secretary's details changed for Christopher David George Thomas on 7 December 2012 | |
14 Jan 2014 | CH01 | Director's details changed for Roderick Day on 7 December 2012 | |
16 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
16 Dec 2013 | AD02 | Register inspection address has been changed | |
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 August 2013
|
|
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2012 | NEWINC | Incorporation |