INVESTORS IN THE COMMUNITY (BUXTON) LIMITED
Company number 04273506
- Company Overview for INVESTORS IN THE COMMUNITY (BUXTON) LIMITED (04273506)
- Filing history for INVESTORS IN THE COMMUNITY (BUXTON) LIMITED (04273506)
- People for INVESTORS IN THE COMMUNITY (BUXTON) LIMITED (04273506)
- Charges for INVESTORS IN THE COMMUNITY (BUXTON) LIMITED (04273506)
- More for INVESTORS IN THE COMMUNITY (BUXTON) LIMITED (04273506)
| 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) |
|---|---|---|---|
| 02 Mar 2026 | AP01 | Appointment of Mr David Richard Jones as a director on 1 March 2026 | |
| 30 Sep 2025 | AA | Full accounts made up to 31 December 2024 | |
| 01 Sep 2025 | CS01 | Confirmation statement made on 1 September 2025 with no updates | |
| 06 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
| 02 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
| 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 |