Advanced company searchLink opens in new window

I.C.M.G. DEVELOPMENTS LIMITED

Company number 06004198

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)
07 Dec 2016 CH01 Director's details changed for Frank Scanlon on 25 November 2016
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
09 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 75,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
17 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 75,000
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
18 Feb 2014 TM01 Termination of appointment of David Foster as a director
04 Feb 2014 AP01 Appointment of Mr Timothy William Ashworth Jackson-Stops as a director
23 Jan 2014 AP01 Appointment of Mr David Blake as a director
23 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
17 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 75,000
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
14 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
21 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
28 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 28/11/11
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 for capital trading company secretaries LIMITED was registered on 28/11/11
14 Sep 2011 AP01 Appointment of Frank Scanlon as a director
13 Sep 2011 TM01 Termination of appointment of Geoffrey Lewis as a director
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011