Advanced company searchLink opens in new window

INVESTORS IN THE COMMUNITY (BUXTON) LIMITED

Company number 04273506

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)
15 Feb 2024 PSC05 Change of details for Icb Holdings Limited as a person with significant control on 15 February 2024
05 Jan 2024 TM01 Termination of appointment of John Mcdonagh as a director on 20 December 2023
05 Jan 2024 AP01 Appointment of Mr Peter Kenneth Johnstone as a director on 20 December 2023
31 Oct 2023 PSC05 Change of details for Icb Holdings Limited as a person with significant control on 23 May 2023
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
05 Jun 2023 AD01 Registered office address changed from C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 5 June 2023
12 Apr 2023 CH04 Secretary's details changed for Resolis Limited on 13 April 2022
06 Mar 2023 TM01 Termination of appointment of Kevin Alistair Cunningham as a director on 1 March 2023
03 Mar 2023 AP01 Appointment of Mr John Mcdonagh as a director on 1 March 2023
23 Dec 2022 AA Accounts for a small company made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
22 Apr 2022 AP04 Appointment of Resolis Limited as a secretary on 13 April 2022
22 Apr 2022 TM02 Termination of appointment of Wendy Lisa Rapley as a secretary on 13 April 2022
08 Mar 2022 PSC05 Change of details for Icb Holdings Limited as a person with significant control on 9 February 2022
11 Feb 2022 AD02 Register inspection address has been changed from C/O Albany Spc Services Limited 400 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to C/O Resolis Limited 400 Thames Valley Park Drive Thames Valley Park, Reading Berkshire RG6 1PT
11 Feb 2022 CH03 Secretary's details changed for Mrs Wendy Lisa Rapley on 1 February 2022
09 Feb 2022 AD01 Registered office address changed from C/O Albany Spc Services Limited 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England to C/O Dalmore Capital Limited Watling House - 5th Floor 33 Cannon Street London EC4M 5SB on 9 February 2022
08 Feb 2022 MR01 Registration of charge 042735060004, created on 1 February 2022
29 Jan 2022 AP01 Appointment of Mr. Paul Robert Hepburn as a director on 21 January 2022
17 Jan 2022 TM01 Termination of appointment of Christopher Richard Field as a director on 7 January 2022
03 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
28 Jul 2021 MR01 Registration of charge 042735060003, created on 20 July 2021
18 May 2021 AA Accounts for a small company made up to 31 December 2020
13 Feb 2021 TM01 Termination of appointment of Matthew Templeton as a director on 27 January 2021