ICKLES DEVELOPMENT LIMITED

04959020
6A HALL ANNEX THORNCLIFFE PARK ESTATE, NEWTON CHAMBERS ROAD CHAPELTOWN SHEFFIELD S35 2PH

Documents

Documents
Date Category Description Pages
20 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
04 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jun 2018 accounts Annual Accounts 17 Buy now
11 Jan 2018 officers Change of particulars for director (John David Newton) 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 accounts Annual Accounts 15 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2016 accounts Annual Accounts 13 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 accounts Annual Accounts 13 Buy now
04 Dec 2014 annual-return Annual Return 3 Buy now
29 Jul 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2013 accounts Annual Accounts 12 Buy now
06 Dec 2013 annual-return Annual Return 3 Buy now
11 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
11 Nov 2013 mortgage Statement of satisfaction of a charge 2 Buy now
15 Oct 2013 officers Termination of appointment of director (David Elliott) 1 Buy now
27 Dec 2012 accounts Annual Accounts 13 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2012 officers Change of particulars for secretary (Mr Antony Frederick Greasley) 1 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 14 Buy now
12 Jan 2011 officers Change of particulars for director (John David Newton) 2 Buy now
05 Jan 2011 accounts Annual Accounts 13 Buy now
08 Dec 2010 annual-return Annual Return 6 Buy now
06 Dec 2010 officers Termination of appointment of director (Melvin Burrell) 1 Buy now
09 Sep 2010 officers Change of particulars for director (John David Newton) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Mr Melvin James Edwin Burrell) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Mr Melvin James Edwin Burrell) 2 Buy now
11 Dec 2009 accounts Annual Accounts 14 Buy now
08 Dec 2009 annual-return Annual Return 6 Buy now
16 Oct 2009 officers Change of particulars for secretary (Antony Frederick Greasley) 1 Buy now
13 Aug 2009 officers Director's change of particulars / melvin burrell / 13/08/2009 1 Buy now
13 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
19 Dec 2008 accounts Annual Accounts 12 Buy now
05 Dec 2008 annual-return Return made up to 11/11/08; full list of members 4 Buy now
27 Nov 2007 accounts Annual Accounts 9 Buy now
26 Nov 2007 annual-return Return made up to 11/11/07; full list of members 2 Buy now
17 Mar 2007 mortgage Particulars of mortgage/charge 9 Buy now
07 Mar 2007 accounts Annual Accounts 9 Buy now
06 Dec 2006 annual-return Return made up to 11/11/06; full list of members 2 Buy now
30 Jan 2006 accounts Annual Accounts 9 Buy now
06 Dec 2005 annual-return Return made up to 11/11/05; full list of members 7 Buy now
18 Feb 2005 accounts Annual Accounts 8 Buy now
23 Nov 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
14 May 2004 officers Secretary resigned;director resigned 1 Buy now
17 Mar 2004 officers New secretary appointed 2 Buy now
30 Dec 2003 incorporation Memorandum Articles 5 Buy now
17 Dec 2003 accounts Accounting reference date shortened from 30/11/04 to 30/06/04 1 Buy now
17 Dec 2003 officers New director appointed 2 Buy now
17 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
17 Dec 2003 officers New director appointed 2 Buy now
17 Dec 2003 officers New director appointed 2 Buy now
17 Dec 2003 address Registered office changed on 17/12/03 from: st peter's house hartshead sheffield south yorkshire S1 2EL 1 Buy now
17 Dec 2003 officers Secretary resigned 1 Buy now
17 Dec 2003 officers Director resigned 2 Buy now
15 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 2003 incorporation Incorporation Company 17 Buy now