- Company Overview for ICR (INVESTMENT 2) LIMITED (08911715)
- Filing history for ICR (INVESTMENT 2) LIMITED (08911715)
- People for ICR (INVESTMENT 2) LIMITED (08911715)
- Charges for ICR (INVESTMENT 2) LIMITED (08911715)
- Registers for ICR (INVESTMENT 2) LIMITED (08911715)
- More for ICR (INVESTMENT 2) LIMITED (08911715)
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) |
---|---|---|---|
04 Mar 2019 | AA | Full accounts made up to 31 May 2018 | |
08 Feb 2019 | AP01 | Appointment of Alan Mcquade as a director on 23 January 2019 | |
18 Dec 2018 | TM01 | Termination of appointment of Mark Ritchie as a director on 23 November 2018 | |
19 Jul 2018 | CH01 | Director's details changed for Mr Mark Ritchie on 18 July 2018 | |
27 Jun 2018 | CH01 | Director's details changed for Mr William John Bayliss on 27 June 2018 | |
31 May 2018 | AA | Full accounts made up to 31 May 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
15 Mar 2017 | AD03 | Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF | |
15 Mar 2017 | AD02 | Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF | |
03 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
09 Feb 2017 | RP04TM01 | Second filing for the termination of William George Rennie as a director | |
30 Jan 2017 | AP04 | Appointment of D.W. Company Services Limited as a secretary on 30 January 2017 | |
26 Jan 2017 | AA | Full accounts made up to 31 May 2016 | |
13 Jan 2017 | TM01 |
Termination of appointment of William George Rennie as a director on 8 December 2016
|
|
13 Jan 2017 | AP01 | Appointment of Mr William John Bayliss as a director on 8 December 2016 | |
11 Jan 2017 | TM02 | Termination of appointment of Blackwood Partners Llp as a secretary on 6 December 2016 | |
06 Jun 2016 | AP01 | Appointment of Mr Mark Ritchie as a director on 6 June 2016 | |
23 May 2016 | TM01 | Termination of appointment of Graham Kenneth Mccall as a director on 30 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
07 Mar 2016 | AP04 | Appointment of Blackwood Partners Llp as a secretary on 18 December 2015 | |
07 Mar 2016 | TM01 | Termination of appointment of Gordon Davidson as a director on 30 November 2015 | |
07 Mar 2016 | TM02 | Termination of appointment of Gordon Davidson as a secretary on 30 November 2015 | |
07 Mar 2016 | AP01 | Appointment of Mr Graham Kenneth Mccall as a director on 18 December 2015 | |
02 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|