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) |
|---|---|---|---|
| 18 Feb 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
| 06 Aug 2020 | TM01 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 4 August 2020 | |
| 04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
| 01 Apr 2020 | AP01 | Appointment of Mr Kashif Rahuf as a director on 11 March 2020 | |
| 01 Apr 2020 | CH01 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 9 March 2020 | |
| 01 Apr 2020 | CH01 | Director's details changed for Mr Thomas Samuel Cunningham on 9 March 2020 | |
| 25 Feb 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
| 22 Jan 2020 | PSC02 | Notification of Fenton Uk 5 Limited as a person with significant control on 20 September 2019 | |
| 22 Jan 2020 | PSC07 | Cessation of Louiseco Limited as a person with significant control on 20 September 2019 | |
| 12 Nov 2019 | PSC05 | Change of details for Jlif Investments Limited as a person with significant control on 3 May 2019 | |
| 11 Nov 2019 | PSC05 | Change of details for Louiseco Limited as a person with significant control on 3 May 2019 | |
| 05 Jun 2019 | CH01 | Director's details changed for Mr Daniel Marinus Maria Vermeer on 1 June 2019 | |
| 02 Jun 2019 | AP01 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 1 June 2019 | |
| 02 Jun 2019 | AP01 | Appointment of Mr Thomas Samuel Cunningham as a director on 1 June 2019 | |
| 31 May 2019 | TM01 | Termination of appointment of Paul Anthony Cartwright as a director on 31 May 2019 | |
| 31 May 2019 | TM01 | Termination of appointment of Thomas Benedict Symes as a director on 31 May 2019 | |
| 05 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
| 05 May 2019 | TM01 | Termination of appointment of Vikki Louise Everett as a director on 2 May 2019 | |
| 29 Jan 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
| 04 Jul 2018 | TM01 | Termination of appointment of Joanna Claire Christiane Hames as a director on 10 May 2018 | |
| 03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
| 28 Mar 2018 | CH01 | Director's details changed for Miss Vikki Louise Everett on 28 March 2018 | |
| 15 Feb 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
| 13 Sep 2017 | AD01 | Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 13 September 2017 | |
| 03 Aug 2017 | CH04 | Secretary's details changed for Imagile Secretariat Services Limited on 1 April 2017 |