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 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 MR01 Registration of a charge
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
28 Mar 2015 MR01 Registration of charge 072116840001, created on 26 March 2015
05 Mar 2015 CH01 Director's details changed for Mr Simon Paul Eastwood on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jul 2013 AP01 Appointment of Mr David Stephen Skinner as a director
29 Jul 2013 AP01 Appointment of Mr Mark Nevitt as a director
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
11 Feb 2013 TM01 Termination of appointment of Marcus Shepherd as a director
24 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
07 Mar 2012 AP01 Appointment of Mr Marcus Owen Shepherd as a director
07 Mar 2012 TM01 Termination of appointment of Marcus Shepherd as a director
07 Mar 2012 AP01 Appointment of Mr Marcus Owen Shepherd as a director
07 Mar 2012 TM01 Termination of appointment of Neil Gardiner as a director
26 Jan 2012 CH03 Secretary's details changed for Miss Jane Elizabeth Mackreth on 26 January 2012
26 Jan 2012 CH03 Secretary's details changed for Anne Ramsay on 1 January 2012