IIC PETERBOROUGH SUBDEBT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

07/01/257 January 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

08/01/248 January 2024 Full accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Termination of appointment of John Mcdonagh as a director on 2023-12-19

View Document

05/01/245 January 2024 Appointment of Mr Peter Kenneth Johnstone as a director on 2023-12-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Change of details for Iic Peterborough Funding Investment Limited as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-06-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

03/03/233 March 2023 Appointment of Mr John Mcdonagh as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Richard William Francis Burge as a director on 2023-02-08

View Document

16/02/2316 February 2023 Appointment of Mr. Paul Robert Hepburn as a director on 2023-02-08

View Document

09/12/229 December 2022 Change of details for Iic Peterborough Funding Investment Limited as a person with significant control on 2022-12-09

View Document

21/04/2221 April 2022 Accounts for a small company made up to 2021-06-30

View Document

03/02/223 February 2022 Second filing for the appointment of Resolis Limited as a secretary

View Document

01/10/211 October 2021 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House 33 Cannon Street London EC4M 5SB on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Resolis Company as a secretary on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Imagile Secretariat Services Limited as a secretary on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Watling House 33 Cannon Street London EC4M 5SB England to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 2021-10-01

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

25/02/2025 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN GORDON / 02/07/2019

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FRANCIS BURGE / 02/07/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM FRANCIS BURGE / 01/05/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTWRIGHT

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SYMES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD

View Document

07/05/197 May 2019 DIRECTOR APPOINTED RICHARD WILLIAM FRANCIS BURGE

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR JOHN STEPHEN GORDON

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

14/01/1914 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 17/10/2017

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CARTWRIGHT / 17/10/2017

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 17/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM VICTORIA HOUSE VICTORIA ROAD CHELMSFORD ESSEX ENGLAND AND WALES CM1 1JR

View Document

03/08/173 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IMAGILE SECRETARIAT SERVICES LIMITED / 01/04/2017

View Document

18/04/1718 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 04/04/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 20/09/2016

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 01/04/2015

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 01/04/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 01/04/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 01/04/2015

View Document

10/04/1510 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 01/04/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 1 GRESHAM STREET LONDON EC2V 7BX

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 SECTION 519

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBBINS

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR RICHARD GROOME

View Document

06/01/156 January 2015 AUDITOR'S RESIGNATION

View Document

15/04/1415 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY CARTWRIGHT / 02/09/2013

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 02/09/2013

View Document

13/02/1413 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAMG COMPANY SECRETARIAL SERVICES LIMITED / 02/09/2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 1 GRESHAM STREET LONDON ENGLAND EC2X 7BX ENGLAND

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED JOANNE JANE GIBBINS

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 3 TENTERDEN STREET LONDON W1S 1TD UNITED KINGDOM

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED PAUL ANTHONY CARTWRIGHT

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED JAMIE PRITCHARD

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TOPLAS

View Document

20/05/1320 May 2013 CORPORATE SECRETARY APPOINTED MAMG COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS

View Document

23/04/1323 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT SYMES / 29/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 12/11/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 10/11/2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 10/11/2010

View Document

17/07/1017 July 2010 REGISTERED OFFICE CHANGED ON 17/07/2010 FROM FIRST FLOOR 2-3 WOODSTOCK STREET LONDON W1C 2AB

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SULLIVAN

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TRUSTRAM EVE

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 16/11/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SULLIVAN / 13/03/2009

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MICHAEL SAUNDERS

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY NORRIS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY NORRIS

View Document

01/02/091 February 2009 DIRECTOR APPOINTED JAMES ALISTAIR SULLIVAN

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: C/O INVESTORS IN THE COMMUNITY 3RD FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 6-8 OLD BOND STREET LONDON W1S 4PH

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 COMPANY NAME CHANGED PIMCO 2456 LIMITED CERTIFICATE ISSUED ON 06/04/06

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company