Advanced company searchLink opens in new window

PFP-IGLOO (GENERAL PARTNER) LIMITED

Company number 07211684

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)
03 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
12 Jul 2018 PSC02 Notification of Pfpc 1 Gp Limited as a person with significant control on 3 May 2018
12 Jul 2018 PSC07 Cessation of Igloo Regeneration (General Partner) Limited as a person with significant control on 3 May 2018
15 Jun 2018 AP03 Appointment of Mr Christopher Martin as a secretary on 15 June 2018
15 Jun 2018 TM02 Termination of appointment of Igloo Regeneration Limited as a secretary on 15 June 2018
17 May 2018 AD03 Register(s) moved to registered inspection location The White House 10 Clifton York North Yorkshire YO30 6AE
17 May 2018 AD02 Register inspection address has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE
14 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-02
14 May 2018 CONNOT Change of name notice
11 May 2018 AP04 Appointment of Igloo Regeneration Limited as a secretary on 7 February 2018
11 May 2018 TM01 Termination of appointment of Mark William Orriss as a director on 7 February 2018
11 May 2018 TM01 Termination of appointment of Simon Paul Eastwood as a director on 7 February 2018
11 May 2018 TM02 Termination of appointment of Anne Ramsay as a secretary on 7 February 2018
11 May 2018 TM02 Termination of appointment of Jane Elizabeth Mackreth as a secretary on 7 February 2018
11 May 2018 PSC07 Cessation of Carillion Construction Limited as a person with significant control on 7 February 2018
11 May 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 80 Cheapside London EC2V 6EE on 11 May 2018
11 May 2018 AP01 Appointment of Mr Timothy Saunders as a director on 3 May 2018
11 May 2018 AP01 Appointment of Mr Christopher Delmar Jones as a director on 3 May 2018
11 May 2018 TM01 Termination of appointment of David Stephen Skinner as a director on 3 May 2018
11 May 2018 TM01 Termination of appointment of Mark Nevitt as a director on 3 May 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
10 Jan 2018 CH03 Secretary's details changed for Anne Ramsay on 8 January 2018
09 Jan 2018 CH01 Director's details changed for Mr Mark William Orriss on 8 January 2018
09 Jan 2018 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 8 January 2018
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016