IGLOO INVESTMENT MANAGEMENT LIMITED

06382913
HUCKLETREE ANCOATS THE EXPRESS BUILDING, 9 GREAT ANCOATS STREET MANCHESTER GREATER MANCHESTER M4 5AD

Documents

Documents
Date Category Description Pages
18 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2023 accounts Annual Accounts 26 Buy now
02 Aug 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 24 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2021 incorporation Memorandum Articles 13 Buy now
09 Jul 2021 accounts Annual Accounts 24 Buy now
25 Jun 2021 resolution Resolution 2 Buy now
17 Jun 2021 capital Return of Allotment of shares 3 Buy now
02 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2021 officers Termination of appointment of director (Matthew David James Severs) 1 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 21 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 accounts Amended Accounts 19 Buy now
07 Oct 2019 accounts Amended Accounts 19 Buy now
07 Oct 2019 accounts Annual Accounts 20 Buy now
28 Jan 2019 accounts Annual Accounts 8 Buy now
08 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 May 2018 officers Appointment of director (Mr Robert James Wood) 2 Buy now
29 Mar 2018 officers Termination of appointment of director (Mark James Bousfield) 1 Buy now
29 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 officers Change of particulars for corporate secretary (Igloo Regeneration Limited) 1 Buy now
05 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2017 accounts Annual Accounts 2 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2017 officers Appointment of director (Mr Mark James Bousfield) 2 Buy now
10 Apr 2017 officers Appointment of director (Mr Matthew David James Severs) 2 Buy now
10 Apr 2017 officers Termination of appointment of director (John Gordon Tatham) 1 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2016 accounts Annual Accounts 3 Buy now
13 Oct 2015 accounts Annual Accounts 8 Buy now
29 Sep 2015 annual-return Annual Return 4 Buy now
09 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2014 accounts Annual Accounts 8 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
21 May 2014 officers Change of particulars for corporate secretary (Igloo Regeneration Limited) 1 Buy now
21 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2013 officers Appointment of corporate secretary (Igloo Regeneration Limited) 2 Buy now
12 Dec 2013 officers Termination of appointment of director (Nicholas Williams) 1 Buy now
12 Dec 2013 officers Termination of appointment of secretary (Nicholas Williams) 1 Buy now
14 Oct 2013 annual-return Annual Return 5 Buy now
10 Sep 2013 accounts Annual Accounts 2 Buy now
09 Oct 2012 annual-return Annual Return 5 Buy now
25 May 2012 accounts Annual Accounts 2 Buy now
25 May 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Feb 2012 officers Appointment of director (Mr John Gordon Tatham) 2 Buy now
22 Feb 2012 officers Appointment of director (Mr Peter James Connolly) 2 Buy now
22 Feb 2012 officers Termination of appointment of director (Christopher Brown) 1 Buy now
19 Oct 2011 annual-return Annual Return 4 Buy now
19 Oct 2011 officers Change of particulars for director (Mr Christopher Kenrick Brown) 2 Buy now
08 Jun 2011 accounts Annual Accounts 2 Buy now
06 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2010 annual-return Annual Return 5 Buy now
22 Jul 2010 accounts Annual Accounts 2 Buy now
15 Oct 2009 annual-return Annual Return 3 Buy now
23 Jun 2009 accounts Annual Accounts 2 Buy now
14 Oct 2008 annual-return Return made up to 26/09/08; full list of members 3 Buy now
14 Oct 2008 address Location of register of members 1 Buy now
20 Feb 2008 incorporation Memorandum Articles 13 Buy now
11 Feb 2008 officers New director appointed 3 Buy now
11 Feb 2008 officers New secretary appointed;new director appointed 3 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
11 Feb 2008 officers Secretary resigned 1 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: 123 deansgate manchester lancashire M3 2BU 1 Buy now
28 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2007 resolution Resolution 8 Buy now
26 Sep 2007 incorporation Incorporation Company 18 Buy now