Advanced company searchLink opens in new window

NEWSOM ICER DEVELOPMENTS LIMITED

Company number 04412428

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)
31 Mar 2011 CH01 Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
12 May 2010 AA Total exemption full accounts made up to 30 September 2009
12 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
16 Oct 2009 CH01 Director's details changed for Mr Grant Tewkesbury on 15 October 2009
09 Apr 2009 AA Total exemption full accounts made up to 30 September 2008
09 Apr 2009 363a Return made up to 09/04/09; full list of members
11 Jul 2008 288b Appointment terminated director mark shaw
23 Apr 2008 AA Total exemption full accounts made up to 30 September 2007
11 Apr 2008 363a Return made up to 09/04/08; full list of members
07 Jan 2008 288c Director's particulars changed
03 Dec 2007 288c Director's particulars changed
15 Jun 2007 AA Total exemption full accounts made up to 30 September 2006
12 Apr 2007 363a Return made up to 09/04/07; full list of members
21 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Dec 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Sep 2006 288a New director appointed
28 Sep 2006 288b Director resigned
02 Aug 2006 AA Total exemption full accounts made up to 30 September 2005
17 May 2006 363a Return made up to 09/04/06; full list of members
10 May 2006 288a New secretary appointed
10 May 2006 288b Secretary resigned
05 Aug 2005 AA Total exemption full accounts made up to 30 September 2004