- Company Overview for ICEBERG (UK) HOLDINGS LIMITED (08553995)
- Filing history for ICEBERG (UK) HOLDINGS LIMITED (08553995)
- People for ICEBERG (UK) HOLDINGS LIMITED (08553995)
- Charges for ICEBERG (UK) HOLDINGS LIMITED (08553995)
- More for ICEBERG (UK) HOLDINGS LIMITED (08553995)
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 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
03 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
14 Oct 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
02 Jun 2016 | AP01 | Appointment of Allan Crawford Adamson Gribben as a director on 26 May 2016 | |
26 May 2016 | AP01 | Appointment of James Anthony Kimber as a director on 2 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Peter John Hubbard as a director on 30 April 2016 | |
22 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
08 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
02 Aug 2013 | MR01 | Registration of charge 085539950001 | |
30 Jul 2013 | AP01 | Appointment of Mr Peter John Hubbard as a director | |
30 Jul 2013 | AP01 | Appointment of Brendan Joseph Devine as a director | |
24 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2013 | SH10 | Particulars of variation of rights attached to shares | |
23 Jul 2013 | SH08 | Change of share class name or designation | |
23 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 17 July 2013
|
|
23 Jul 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
18 Jul 2013 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
18 Jul 2013 | TM01 | Termination of appointment of Clive Weston as a director | |
18 Jul 2013 | AP01 | Appointment of Stephen Nicholas Hardy as a director | |
03 Jun 2013 | NEWINC |
Incorporation
|