IGLOO INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

18/04/2418 April 2024 Registered office address changed from Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD England to C/O Igloo Regeneration Limited Huckletree Ancoats the Express Building, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD on 2024-04-18

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

09/10/239 October 2023 Registered office address changed from 73 Tib Street Manchester M4 1LS England to Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Igloo Regeneration Limited as a person with significant control on 2023-10-06

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

07/10/197 October 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/197 October 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / IGLOO REGNERATION LIMITED / 08/10/2018

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR ROBERT JAMES WOOD

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES WOOD

View Document

29/03/1829 March 2018 CESSATION OF MARK JAMES BOUSFIELD AS A PSC

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BOUSFIELD

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 35 DALE STREET MANCHESTER M1 2HF

View Document

05/10/175 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IGLOO REGENERATION LIMITED / 04/10/2017

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SEVERS

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BOUSFIELD

View Document

25/09/1725 September 2017 CESSATION OF JOHN TATHAM AS A PSC

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR MATTHEW DAVID JAMES SEVERS

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TATHAM

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR MARK JAMES BOUSFIELD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

09/02/159 February 2015 COMPANY NAME CHANGED IRL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 09/02/15

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

21/05/1421 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IGLOO REGENERATION LIMITED / 16/05/2014

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM C/O IGLOO REGENERATION 4TH FLOOR HOPE MILL 113 POLLARD STREET MANCHESTER M4 7JA

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WILLIAMS

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

12/12/1312 December 2013 CORPORATE SECRETARY APPOINTED IGLOO REGENERATION LIMITED

View Document

14/10/1314 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/05/1225 May 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR JOHN GORDON TATHAM

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MR PETER JAMES CONNOLLY

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 01/08/2011

View Document

19/10/1119 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM HOPE HILL 113 POLLARD STREET MANCHESTER M4 7JA

View Document

20/10/1020 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 123 DEANSGATE MANCHESTER LANCASHIRE M3 2BU

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED FLEETNESS 574 LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0726 September 2007 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