Advanced company searchLink opens in new window

IGLO PROPERTIES LTD

Company number 10587682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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