Advanced company searchLink opens in new window

IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED

Company number 06239498

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Aug 2013 ANNOTATION Rectified The AP01 was removed from the public register on 25/03/2015 as it is invalid or ineffective
29 Aug 2013 AP01 Appointment of Joanna Hames as a director
28 Aug 2013 TM01 Termination of appointment of David Toplas as a director
10 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
17 May 2013 TM02 Termination of appointment of Michael Saunders as a secretary
17 May 2013 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary
19 Nov 2012 AA Full accounts made up to 30 June 2012
09 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 30 June 2011
09 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
01 Dec 2010 AA Full accounts made up to 30 June 2010
30 Nov 2010 CH01 Director's details changed for Paul Anthony Cartwright on 29 November 2010
30 Nov 2010 CH01 Director's details changed for Mr Thomas Benedict Symes on 29 November 2010
29 Nov 2010 CH01 Director's details changed for Paul Anthony Cartwright on 29 November 2010
12 Nov 2010 CH01 Director's details changed for David Hugh Sheridan Toplas on 12 November 2010
10 Nov 2010 CH01 Director's details changed for David Hugh Sheridan Toplas on 10 November 2010
10 Nov 2010 CH03 Secretary's details changed for Michael Saunders on 10 November 2010
16 Jul 2010 AD01 Registered office address changed from , First Floor 2-3 Woodstock Street, London, W1C 2AB on 16 July 2010
10 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
19 Mar 2010 TM01 Termination of appointment of James Sullivan as a director
19 Mar 2010 TM01 Termination of appointment of a director
21 Nov 2009 AA Full accounts made up to 30 June 2009
20 Nov 2009 CH03 Secretary's details changed for Michael Saunders on 16 November 2009
07 Jun 2009 363a Return made up to 08/05/09; full list of members
09 May 2009 288c Secretary's change of particulars / michael saunders / 23/04/2009