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) |
|---|---|---|---|
| 19 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
| 18 Apr 2017 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017 | |
| 30 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
| 19 Oct 2016 | CH01 | Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016 | |
| 13 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
| 23 Feb 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
| 20 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
| 15 May 2015 | CH01 | Director's details changed for Paul Anthony Cartwright on 1 April 2015 | |
| 14 May 2015 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 1 April 2015 | |
| 07 Apr 2015 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 1 April 2015 | |
| 02 Apr 2015 | AD01 | Registered office address changed from 1 Gresham Street London EC2V 7BX to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 2 April 2015 | |
| 02 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
| 22 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
| 18 Feb 2015 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2015-02-18
|
|
| 23 Jan 2015 | AUD | Auditor's resignation | |
| 06 Jan 2015 | AUD | Auditor's resignation | |
| 03 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
| 03 Jun 2014 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 9 September 2013 | |
| 25 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
| 14 Feb 2014 | CH01 | Director's details changed for Mr Thomas Benedict Symes on 2 September 2013 | |
| 13 Feb 2014 | CH01 | Director's details changed for Paul Anthony Cartwright on 2 September 2013 | |
| 13 Feb 2014 | CH04 | Secretary's details changed for Mamg Company Secretarial Services Limited on 2 September 2013 | |
| 30 Sep 2013 | AD01 | Registered office address changed from , 1 Gresham Street, London, England, EC2X 7BX, England on 30 September 2013 | |
| 11 Sep 2013 | AP01 | Appointment of Vikki Louise Everett as a director | |
| 02 Sep 2013 | AD01 | Registered office address changed from , 3 Tenterden Street, London, W1S 1TD, United Kingdom on 2 September 2013 |