ICB SECURITIES 2 UNLIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29

View Document

08/01/248 January 2024 Accounts for a small company made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

23/10/2323 October 2023 Secretary's details changed for Jennifer Mckay on 2023-10-19

View Document

03/04/233 April 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Appointment of Resolis Limited as a secretary on 2023-04-03

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

23/07/2123 July 2021 Full accounts made up to 2020-03-31

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES O'HALLORAN

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED KEITH WILLIAM PICKARD

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY O'HALLORAN / 25/02/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY O'HALLORAN / 25/02/2013

View Document

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/11/118 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN

View Document

11/04/1111 April 2011 SECRETARY APPOINTED ALISON WYLLIE

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROPER / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY O'HALLORAN / 11/04/2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM
8 CANADA SQUARE
LONDON
E14 5HQ

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES ROPER / 15/02/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY O'HALLORAN / 20/01/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 SECRETARY APPOINTED STEPHEN OWEN

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP MILLER

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED JAMES ANTHONY O'HALLORAN

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR ERWAN FOURNIS

View Document

16/04/0916 April 2009 REDUCE ISSUED CAPITAL 25/03/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERWAN FOURNIS / 20/10/2007

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON

View Document

09/04/089 April 2008 SECRETARY APPOINTED PHILIP MILLER

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/03/0811 March 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

11/03/0811 March 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

11/03/0811 March 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

11/03/0811 March 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/03/0811 March 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/03/2008

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM:
HUNTINGTON HOUSE
JOCKEY LANE HUNTINGTON
YORK
NORTH YORKSHIRE YO32 9XW

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED
SHEPHERD SECURITIES LIMITED
CERTIFICATE ISSUED ON 23/04/07

View Document

21/12/0621 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM:
FULFORD MOOR HOUSE FULFORD ROAD
YORK
YO10 4EY

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 AUDITOR'S RESIGNATION

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 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