Advanced company searchLink opens in new window

MCL ICON UNIT 2 PROPCO LIMITED

Company number 12526740

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)
27 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
11 Sep 2023 AA Full accounts made up to 31 December 2022
18 Jul 2023 TM01 Termination of appointment of Jenny Webster as a director on 10 July 2023
18 Jul 2023 AP01 Appointment of Ian William Armstrong as a director on 10 July 2023
06 Jul 2023 MR04 Satisfaction of charge 125267400001 in full
28 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
01 Jul 2022 AP01 Appointment of Jenny Webster as a director on 20 June 2022
01 Jul 2022 TM01 Termination of appointment of James Patrick Pochin as a director on 20 June 2022
01 Jul 2022 TM01 Termination of appointment of John Andrew Gallemore as a director on 20 June 2022
01 Jul 2022 AP01 Appointment of Ms Jodie Moulding as a director on 20 June 2022
03 May 2022 MR01 Registration of charge 125267400003, created on 21 April 2022
22 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
12 Oct 2021 PSC05 Change of details for Icon 2 Holdco Limited as a person with significant control on 28 September 2021
12 Oct 2021 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
28 Sep 2021 AD01 Registered office address changed from 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 28 September 2021
21 Sep 2021 AA Full accounts made up to 31 December 2020
25 Jun 2021 MR01 Registration of charge 125267400002, created on 18 June 2021
20 May 2021 CS01 Confirmation statement made on 18 March 2021 with updates
03 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
27 Jan 2021 MR01 Registration of charge 125267400001, created on 21 January 2021
04 Nov 2020 MA Memorandum and Articles of Association
04 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
13 Aug 2020 MA Memorandum and Articles of Association