Advanced company searchLink opens in new window

IGLOO REGENERATION (GENERAL PARTNER) LIMITED

Company number 04299836

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 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
01 Oct 2019 AP01 Appointment of Mrs Paula Green as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Antony Christie as a director on 18 September 2019
12 Sep 2019 AA Full accounts made up to 31 December 2018
10 Jan 2019 CH01 Director's details changed for Mr Christopher Kenrick Brown on 8 January 2019
11 Oct 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
13 Jun 2018 AP01 Appointment of Mr Antony Christie as a director on 13 June 2018
23 May 2018 TM01 Termination of appointment of Mark Nevitt as a director on 20 May 2018
24 Jan 2018 CH01 Director's details changed for Mr Ryan Hayward on 24 January 2018
08 Jan 2018 TM01 Termination of appointment of Jonathan Nigel Marlow as a director on 8 December 2017
08 Jan 2018 AP01 Appointment of Mr Ryan Hayward as a director on 3 January 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
02 Feb 2017 TM01 Termination of appointment of David Stephen Skinner as a director on 27 January 2017
10 Jan 2017 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 January 2017
03 Oct 2016 AA Full accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
22 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4
29 Jul 2015 AA Full accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
07 Oct 2014 AD04 Register(s) moved to registered office address 1 Poultry London EC2R 8EJ
10 Sep 2014 AP01 Appointment of Mr Jonathan Nigel Marlow as a director on 10 September 2014
10 Sep 2014 TM01 Termination of appointment of Maria Parpou as a director on 10 September 2014