PFP-IGLOO (GENERAL PARTNER) LIMITED
Company number 07211684
- Company Overview for PFP-IGLOO (GENERAL PARTNER) LIMITED (07211684)
- Filing history for PFP-IGLOO (GENERAL PARTNER) LIMITED (07211684)
- People for PFP-IGLOO (GENERAL PARTNER) LIMITED (07211684)
- Charges for PFP-IGLOO (GENERAL PARTNER) LIMITED (07211684)
- Registers for PFP-IGLOO (GENERAL PARTNER) LIMITED (07211684)
- More for PFP-IGLOO (GENERAL PARTNER) LIMITED (07211684)
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
|
|
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
|
|
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
|
|
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
|
|
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 |