Advanced company searchLink opens in new window

ICR (HOLDINGS) 1 LIMITED

Company number 12014587

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)
04 Sep 2024 MA Memorandum and Articles of Association
04 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
11 Mar 2024 TM01 Termination of appointment of Alan Mcquade as a director on 8 March 2024
30 Jan 2024 TM01 Termination of appointment of Maurice Mcbride as a director on 31 December 2023
12 Jan 2024 AA Group of companies' accounts made up to 31 May 2023
28 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
07 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 22 May 2022
24 May 2023 RP04CS01 Second filing of Confirmation Statement dated 22 May 2021
22 Dec 2022 AP01 Appointment of Mr Michael Thomas Innes as a director on 1 October 2022
13 Dec 2022 AA Group of companies' accounts made up to 31 May 2022
08 Sep 2022 CH01 Director's details changed for Mr Maurice Mcbride on 5 May 2022
06 Sep 2022 AP01 Appointment of Mr Maurice Mcbride as a director on 5 May 2022
08 Aug 2022 MA Memorandum and Articles of Association
31 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/06/2023.
05 May 2022 AP01 Appointment of Mr James Beveridge as a director on 5 May 2022
05 May 2022 TM01 Termination of appointment of Maurice Mcbride as a director on 5 May 2022
13 Dec 2021 AA Group of companies' accounts made up to 31 May 2021
01 Sep 2021 TM01 Termination of appointment of William George Rennie as a director on 1 September 2021
11 Jun 2021 AA Group of companies' accounts made up to 31 May 2020
31 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/05/2023.
08 Jul 2020 CS01 Confirmation statement made on 22 May 2020 with updates
05 Mar 2020 AD02 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ
04 Mar 2020 AD04 Register(s) moved to registered office address 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ
04 Mar 2020 AD01 Registered office address changed from Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS United Kingdom to 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ on 4 March 2020