ICE DEVELOPMENTS LIMITED

01933851

Documents

Documents
Date Category Description Pages
12 Feb 2025 restoration Bona Vacantia Company 1 Buy now
26 Jul 2024 restoration Bona Vacantia Company 1 Buy now
23 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
22 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 officers Change of particulars for director (Mr Andrew Latham Nelson) 2 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 13 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 13 Buy now
16 Jan 2020 officers Change of particulars for director (Mr Paul Birch) 2 Buy now
16 Jan 2020 officers Change of particulars for secretary (Mr Paul Birch) 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2019 accounts Annual Accounts 11 Buy now
02 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2017 accounts Annual Accounts 10 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 10 Buy now
18 Aug 2016 officers Appointment of director (Mr Andrew Latham Nelson) 2 Buy now
04 Jul 2016 officers Change of particulars for director (Mr Paul Birch) 2 Buy now
07 Jan 2016 officers Termination of appointment of director (Andrew Michael Eastwood) 1 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
26 Nov 2015 address Change Sail Address Company With New Address 1 Buy now
14 Sep 2015 accounts Annual Accounts 8 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
03 Oct 2014 annual-return Annual Return 4 Buy now
20 Jun 2014 accounts Annual Accounts 6 Buy now
29 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 annual-return Annual Return 4 Buy now
27 Aug 2013 accounts Annual Accounts 7 Buy now
19 Apr 2013 mortgage Statement of satisfaction of a charge 3 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
17 Sep 2012 accounts Annual Accounts 7 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2011 annual-return Annual Return 3 Buy now
27 Sep 2011 accounts Annual Accounts 7 Buy now
15 Sep 2011 officers Appointment of director (Mr Andrew Michael Eastwood) 2 Buy now
15 Sep 2011 officers Termination of appointment of director (Lee Greenbury) 1 Buy now
13 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2010 annual-return Annual Return 3 Buy now
22 Apr 2010 accounts Annual Accounts 7 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Paul Birch) 2 Buy now
18 Jan 2010 officers Change of particulars for director (Mr Lee Greenbury) 2 Buy now
18 Jan 2010 officers Change of particulars for secretary (Mr Paul Birch) 1 Buy now
30 Oct 2009 annual-return Annual Return 5 Buy now
30 Oct 2009 officers Change of particulars for director (Mr Lee Greenbury) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Mr Paul Birch) 2 Buy now
26 Oct 2009 accounts Annual Accounts 8 Buy now
20 May 2009 officers Director appointed mr paul birch 1 Buy now
19 May 2009 officers Director appointed mr lee greenbury 1 Buy now
19 May 2009 officers Appointment terminated director owen mclaughlin 1 Buy now
19 May 2009 officers Appointment terminated director neil kirkby 1 Buy now
27 Nov 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 1 Buy now
08 Oct 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
04 Jul 2008 accounts Annual Accounts 10 Buy now
06 May 2008 auditors Auditors Resignation Company 1 Buy now
23 Jan 2008 officers Director's particulars changed 1 Buy now
05 Oct 2007 annual-return Return made up to 03/10/07; full list of members 2 Buy now
14 Jul 2007 accounts Annual Accounts 11 Buy now
31 May 2007 mortgage Particulars of mortgage/charge 11 Buy now
12 Oct 2006 officers New director appointed 1 Buy now
05 Oct 2006 annual-return Return made up to 03/10/06; full list of members 2 Buy now
05 Oct 2006 officers Director resigned 1 Buy now
12 Jul 2006 accounts Annual Accounts 11 Buy now
04 Nov 2005 accounts Annual Accounts 9 Buy now
03 Oct 2005 annual-return Return made up to 03/10/05; full list of members 2 Buy now
05 Sep 2005 officers Secretary's particulars changed 1 Buy now
09 Dec 2004 officers Secretary resigned 1 Buy now
09 Dec 2004 officers New secretary appointed 2 Buy now
08 Oct 2004 annual-return Return made up to 03/10/04; full list of members 7 Buy now
09 Sep 2004 accounts Annual Accounts 10 Buy now
04 Nov 2003 accounts Annual Accounts 10 Buy now
18 Oct 2003 annual-return Return made up to 03/10/03; full list of members 5 Buy now
13 May 2003 officers New director appointed 4 Buy now
10 May 2003 officers Director resigned 1 Buy now
21 Oct 2002 annual-return Return made up to 03/10/02; change of members 5 Buy now
06 Aug 2002 accounts Annual Accounts 12 Buy now
29 May 2002 officers Director resigned 1 Buy now
14 Nov 2001 resolution Resolution 1 Buy now
14 Nov 2001 officers New director appointed 3 Buy now
02 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Oct 2001 accounts Annual Accounts 13 Buy now
11 Oct 2001 annual-return Return made up to 03/10/01; no change of members 4 Buy now
24 Aug 2001 officers Director resigned 1 Buy now
31 Jan 2001 officers Secretary resigned 1 Buy now
31 Jan 2001 officers New secretary appointed 2 Buy now
25 Jan 2001 address Registered office changed on 25/01/01 from: lancaster house centurion way leyland lancashire PR5 1TZ 1 Buy now
25 Jan 2001 officers New director appointed 2 Buy now
25 Jan 2001 officers Director resigned 1 Buy now
04 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Nov 2000 auditors Auditors Resignation Company 4 Buy now
10 Nov 2000 address Registered office changed on 10/11/00 from: enterprise house 17 ribblesdale place preston PR1 3NA 1 Buy now
10 Nov 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
26 Oct 2000 annual-return Return made up to 03/10/00; full list of members 7 Buy now