- Company Overview for IGLO PROPERTIES LTD (10587682)
- Filing history for IGLO PROPERTIES LTD (10587682)
- People for IGLO PROPERTIES LTD (10587682)
- Charges for IGLO PROPERTIES LTD (10587682)
- More for IGLO PROPERTIES LTD (10587682)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
26 Jun 2024 | MR01 | Registration of charge 105876820004, created on 14 June 2024 | |
24 Jun 2024 | MR01 | Registration of charge 105876820002, created on 14 June 2024 | |
24 Jun 2024 | MR01 | Registration of charge 105876820003, created on 14 June 2024 | |
15 Jun 2024 | MR01 | Registration of charge 105876820001, created on 14 June 2024 | |
11 Jun 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
27 Jan 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Sep 2023 | PSC02 | Notification of Chs Assets Ltd as a person with significant control on 16 September 2023 | |
16 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 September 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
06 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
06 Feb 2022 | PSC07 | Cessation of Colin Hunter Sykes as a person with significant control on 6 February 2022 | |
06 Feb 2022 | PSC01 | Notification of Colin Hunter Sykes as a person with significant control on 6 February 2022 | |
06 Feb 2022 | PSC09 | Withdrawal of a person with significant control statement on 6 February 2022 | |
11 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
14 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
20 Dec 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from The Old Church West Allerdean Berwick-upon-Tweed TD15 2TD United Kingdom to Cloverhill House Fishwick Mains Berwick-upon-Tweed TD15 1QX on 23 October 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 |