Advanced company searchLink opens in new window

IGLOO REGENERATION LIMITED

Company number 04057460

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)
24 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
05 Jan 2024 TM01 Termination of appointment of Alexandra Katherine Notay as a director on 2 January 2024
07 Nov 2023 PSC05 Change of details for Places for People Capital Limited as a person with significant control on 2 October 2023
06 Oct 2023 AD01 Registered office address changed from 73 Tib Street Manchester M4 1LS England to Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 6 October 2023
25 Aug 2023 AA Group of companies' accounts made up to 31 December 2022
23 Aug 2023 AP01 Appointment of Mrs Louise Mary Donaldson as a director on 21 August 2023
02 Aug 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
28 Feb 2023 AP03 Appointment of Ms Stephanie Carole Brooks as a secretary on 23 February 2023
28 Feb 2023 TM02 Termination of appointment of Alice Rachel Rossi as a secretary on 28 February 2023
17 Jan 2023 AP01 Appointment of Mr John Gordon Tatham as a director on 12 January 2023
17 Jan 2023 AP01 Appointment of Ms Alexandra Katherine Notay as a director on 12 January 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
13 Jan 2023 PSC02 Notification of Places for People Capital Limited as a person with significant control on 12 January 2023
13 Jan 2023 TM01 Termination of appointment of Christopher Kenrick Brown as a director on 12 January 2023
13 Jan 2023 PSC07 Cessation of Christopher Kenrick Brown as a person with significant control on 12 January 2023
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
12 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
16 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Declartion of interest 22/03/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase maximum price is £0.01, minimum price minium price £0.01 22/03/2022
15 Jun 2022 SH06 Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 2.00
15 Jun 2022 SH03 Purchase of own shares.
27 Apr 2022 AP01 Appointment of Ms Samantha Tracy Veal as a director on 27 April 2022
27 Apr 2022 AP01 Appointment of Mr John Mark Long as a director on 27 April 2022
15 Dec 2021 TM01 Termination of appointment of David John Roberts as a director on 15 December 2021
03 Dec 2021 TM01 Termination of appointment of Susan Laura Hickey as a director on 3 December 2021