ICE CAP PROPERTY LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

22/03/2422 March 2024 Director's details changed for Mr Steven Hamilton Gibson on 2024-03-21

View Document

22/03/2422 March 2024 Secretary's details changed for Mr Steven Hamilton Gibson on 2024-03-22

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

08/03/248 March 2024 Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 61 Bridge Street Kington HR5 3DJ on 2024-03-08

View Document

21/02/2421 February 2024 Change of details for Miss Lynne Westland as a person with significant control on 2024-02-13

View Document

21/02/2421 February 2024 Change of details for Mr Steve Hamilton Gibson as a person with significant control on 2024-02-13

View Document

19/02/2419 February 2024 Secretary's details changed for Mr Steven Hamilton Holland on 2024-02-13

View Document

19/02/2419 February 2024 Director's details changed for Mr Steven Hamilton Holland on 2024-02-13

View Document

19/02/2419 February 2024 Change of details for Miss Lynne Westland as a person with significant control on 2024-02-13

View Document

19/02/2419 February 2024 Change of details for Mr Steve Hamilton Gibson as a person with significant control on 2024-02-13

View Document

15/02/2415 February 2024 Termination of appointment of Jonathan Alan Jennings as a secretary on 2024-02-13

View Document

15/02/2415 February 2024 Termination of appointment of Jonathan Alan Jennings as a director on 2024-02-13

View Document

15/02/2415 February 2024 Appointment of Mr Steven Hamilton Holland as a director on 2024-02-13

View Document

15/02/2415 February 2024 Appointment of Mr Steven Hamilton Holland as a secretary on 2024-02-13

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

28/07/2328 July 2023 Appointment of Mr Jonathan Alan Jennings as a director on 2023-07-21

View Document

28/07/2328 July 2023 Termination of appointment of Nicholas Brian Evans as a director on 2023-07-21

View Document

28/07/2328 July 2023 Termination of appointment of Nicholas Brian Evans as a secretary on 2023-07-21

View Document

28/07/2328 July 2023 Appointment of Mr Jonathan Alan Jennings as a secretary on 2023-07-21

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/05/201 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MISS LYNNE WESTLAND / 12/03/2020

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADL TWO LIMITED

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN RUSSELL

View Document

25/06/1825 June 2018 SECRETARY APPOINTED MR SCOTT CHRISTIAN CLAYTON

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADL ONE LIMITED

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR SCOTT CHRISTIAN CLAYTON

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY FIDSEC LIMITED

View Document

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

26/05/1626 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM WILSONS, STEYNINGS HOUSE SUMMERLOCK APPROACH SALISBURY WILTSHIRE SP2 7RJ

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDSEC LIMITED / 26/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL ONE LIMITED / 26/04/2010

View Document

30/04/1030 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ADL TWO LIMITED / 26/04/2010

View Document

18/10/0918 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MARTYN ERIC RUSSELL

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 S366A DISP HOLDING AGM 17/06/05

View Document

26/04/0526 April 2005 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