Advanced company searchLink opens in new window

ICE DEVELOPMENTS LIMITED

Company number 01933851

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)
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10,000
26 Nov 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
03 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom on 29 May 2014
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Apr 2013 MR04 Satisfaction of charge 24 in full
04 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011
03 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Sep 2011 AP01 Appointment of Mr Andrew Michael Eastwood as a director
15 Sep 2011 TM01 Termination of appointment of Lee Greenbury as a director
13 Dec 2010 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010
18 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
22 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Jan 2010 CH01 Director's details changed for Mr Paul Birch on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Mr Lee Greenbury on 18 January 2010
18 Jan 2010 CH03 Secretary's details changed for Mr Paul Birch on 18 January 2010
30 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Lee Greenbury on 1 October 2009