IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED
Company number 06239498
- Company Overview for IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED (06239498)
- Filing history for IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED (06239498)
- People for IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED (06239498)
- Charges for IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED (06239498)
- More for IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED (06239498)
| 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) |
|---|---|---|---|
| 29 Dec 2025 | AA | Accounts for a small company made up to 30 June 2025 | |
| 12 Nov 2025 | AP04 | Appointment of Equitix Management Services Limited as a secretary on 1 November 2025 | |
| 12 Nov 2025 | TM02 | Termination of appointment of Beth Holliday as a secretary on 1 November 2025 | |
| 14 Feb 2025 | CS01 | Confirmation statement made on 13 February 2025 with no updates | |
| 31 Dec 2024 | AA | Accounts for a small company made up to 30 June 2024 | |
| 28 Sep 2024 | TM02 | Termination of appointment of Nicole Brodie as a secretary on 4 July 2024 | |
| 28 Sep 2024 | AP03 | Appointment of Miss Beth Holliday as a secretary on 4 July 2024 | |
| 01 Aug 2024 | AD01 | Registered office address changed from 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 1 August 2024 | |
| 21 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
| 17 Feb 2024 | PSC07 | Cessation of Fenton Uk 5 Limited as a person with significant control on 28 November 2023 | |
| 16 Feb 2024 | PSC02 | Notification of Fenton Uk 8 Limited as a person with significant control on 28 November 2023 | |
| 13 Feb 2024 | TM01 | Termination of appointment of Kashif Rahuf as a director on 15 November 2023 | |
| 27 Dec 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
| 23 Aug 2023 | CH01 | Director's details changed for Mr Jack Anthony Scott on 21 July 2023 | |
| 12 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
| 16 Dec 2022 | AA | Accounts for a small company made up to 30 June 2022 | |
| 12 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
| 02 Feb 2022 | AP03 | Appointment of Ms Nicole Brodie as a secretary on 17 January 2022 | |
| 17 Dec 2021 | AA | Group of companies' accounts made up to 30 June 2021 | |
| 05 Aug 2021 | AD01 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD on 5 August 2021 | |
| 04 Aug 2021 | TM02 | Termination of appointment of Imagile Secretariat Services Limited as a secretary on 4 August 2021 | |
| 02 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
| 26 Apr 2021 | PSC07 | Cessation of Jlif Investments Limited as a person with significant control on 20 September 2019 | |
| 08 Mar 2021 | AP01 | Appointment of Mr Jack Anthony Scott as a director on 8 March 2021 | |
| 18 Feb 2021 | AA | Group of companies' accounts made up to 30 June 2020 |