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)
23 Aug 2016 CS01 22/08/16 Statement of Capital gbp 2.23
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 14/03/2017
02 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2016 CC04 Statement of company's objects
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
21 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
21 Sep 2015 CH01 Director's details changed for Mr David John Roberts on 21 September 2015
15 Dec 2014 AP01 Appointment of Mr Peter James Connolly as a director on 21 November 2014
11 Dec 2014 AP01 Appointment of Mr Robert Anthony Knight as a director on 21 November 2014
11 Dec 2014 AP01 Appointment of Mr John Gordon Tatham as a director on 21 November 2014
10 Dec 2014 TM01 Termination of appointment of Paul William Simmons as a director on 21 November 2014
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
21 May 2014 CH03 Secretary's details changed for Ms Alice Rachel Rossi on 16 May 2014
21 May 2014 AD01 Registered office address changed from Hope Mill 113 Pollard Street Manchester M4 7JA on 21 May 2014
09 Dec 2013 AP03 Appointment of Ms Alice Rachel Rossi as a secretary
09 Dec 2013 TM01 Termination of appointment of Nicholas Williams as a director
09 Dec 2013 TM02 Termination of appointment of Nicholas Williams as a secretary
09 Dec 2013 TM01 Termination of appointment of Nicholas Williams as a director
10 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Mr Christopher Kenrick Brown on 1 August 2011