Advanced company searchLink opens in new window

IIC PETERBOROUGH FUNDING INVESTMENT LIMITED

Company number 05740175

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
08 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
05 Jan 2024 AP01 Appointment of Mr Peter Kenneth Johnstone as a director on 19 December 2023
05 Jan 2024 TM01 Termination of appointment of John Mcdonagh as a director on 19 December 2023
23 May 2023 AD01 Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
16 May 2023 AA Group of companies' accounts made up to 30 June 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
03 Mar 2023 AP01 Appointment of Mr John Mcdonagh as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Richard William Francis Burge as a director on 8 February 2023
16 Feb 2023 AP01 Appointment of Mr. Paul Robert Hepburn as a director on 8 February 2023
21 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
01 Oct 2021 AD01 Registered office address changed from Watling House 33 Cannon Street London EC4M 5SB England to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House 33 Cannon Street London EC4M 5SB on 1 October 2021
01 Oct 2021 TM02 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 1 October 2021
01 Oct 2021 AP04 Appointment of Resolis Limited as a secretary on 1 October 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
05 Jan 2021 AA Group of companies' accounts made up to 30 June 2020
06 Nov 2020 PSC05 Change of details for Louiseco Limited as a person with significant control on 3 June 2020
29 Sep 2020 AUD Auditor's resignation
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
25 Feb 2020 AA Group of companies' accounts made up to 30 June 2019
11 Nov 2019 PSC05 Change of details for Louiseco Limited as a person with significant control on 3 May 2019
02 Jul 2019 CH01 Director's details changed for Mr John Stephen Gordon on 2 July 2019
02 Jul 2019 CH01 Director's details changed for Mr Richard William Francis Burge on 2 July 2019