Advanced company searchLink opens in new window

IG FINANCE THREE

Company number 05297886

Filter by category

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)
08 Mar 2017 AAMD Amended full accounts made up to 31 May 2014
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
27 Jul 2016 AP01 Appointment of Mr Paul Richard Mainwaring as a director on 26 July 2016
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 157,706,372
15 Jan 2016 AP03 Appointment of Tony Lee as a secretary on 5 January 2016
15 Jan 2016 TM02 Termination of appointment of Bridget Messer as a secretary on 5 January 2016
02 Nov 2015 TM01 Termination of appointment of Christopher Frederick Hill as a director on 30 October 2015
16 Oct 2015 AP01 Appointment of Bridget Elizabeth Messer as a director on 15 October 2015
16 Oct 2015 AP01 Appointment of Jonathan Mark Noble as a director on 15 October 2015
16 Oct 2015 TM01 Termination of appointment of Timothy Alexander Howkins as a director on 15 October 2015
13 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/14
13 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/14
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 157,706,372
05 Jan 2015 CH01 Director's details changed for Mr Christopher Frederick Hill on 31 August 2014
05 Jan 2015 CH01 Director's details changed for Mr Christopher Frederick Hill on 31 August 2014
30 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/14
30 Oct 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/05/14
30 Oct 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/05/14
11 Apr 2014 CH01 Director's details changed for Mr Timothy Alexander Howkins on 5 November 2013
08 Apr 2014 CH01 Director's details changed for Peter Geoffrey Hetherington on 19 July 2011
28 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 157,706,372
17 Feb 2014 AA Audit exemption subsidiary accounts made up to 31 May 2013
17 Feb 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/13
17 Feb 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/13
17 Feb 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/13