IGLOO REGENERATION LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

05/01/255 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

05/01/245 January 2024 Termination of appointment of Alexandra Katherine Notay as a director on 2024-01-02

View Document

07/11/237 November 2023 Change of details for Places for People Capital Limited as a person with significant control on 2023-10-02

View Document

06/10/236 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 2023-10-06

View Document

25/08/2325 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Appointment of Mrs Louise Mary Donaldson as a director on 2023-08-21

View Document

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

View Document

28/02/2328 February 2023 Termination of appointment of Alice Rachel Rossi as a secretary on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Ms Stephanie Carole Brooks as a secretary on 2023-02-23

View Document

17/01/2317 January 2023 Appointment of Ms Alexandra Katherine Notay as a director on 2023-01-12

View Document

17/01/2317 January 2023 Appointment of Mr John Gordon Tatham as a director on 2023-01-12

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

13/01/2313 January 2023 Termination of appointment of Christopher Kenrick Brown as a director on 2023-01-12

View Document

13/01/2313 January 2023 Cessation of Christopher Kenrick Brown as a person with significant control on 2023-01-12

View Document

13/01/2313 January 2023 Notification of Places for People Capital Limited as a person with significant control on 2023-01-12

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

12/09/2212 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Appointment of Mr John Mark Long as a director on 2022-04-27

View Document

27/04/2227 April 2022 Appointment of Ms Samantha Tracy Veal as a director on 2022-04-27

View Document

15/12/2115 December 2021 Termination of appointment of David John Roberts as a director on 2021-12-15

View Document

03/12/213 December 2021 Termination of appointment of Susan Laura Hickey as a director on 2021-12-03

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Purchase of own shares.

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

08/07/218 July 2021 Cancellation of shares. Statement of capital on 2021-06-25

View Document

30/06/2130 June 2021 Termination of appointment of Nicholas Richard Brian Ebbs as a director on 2021-06-30

View Document

26/06/2126 June 2021 Cancellation of shares. Statement of capital on 2021-05-31

View Document

26/06/2126 June 2021 Purchase of own shares.

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

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

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 08/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 08/01/2019

View Document

16/11/1816 November 2018 10/08/18 STATEMENT OF CAPITAL GBP 2.23

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 30/10/2018

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 30/10/2018

View Document

24/10/1824 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/188 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 2.24

View Document

21/05/1821 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1821 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

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 SECRETARY'S CHANGE OF PARTICULARS / MS ALICE RACHEL ROSSI / 04/10/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

14/06/1714 June 2017 29/03/17 STATEMENT OF CAPITAL GBP 2.21

View Document

14/06/1714 June 2017 29/03/17 STATEMENT OF CAPITAL GBP 2.26

View Document

14/06/1714 June 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/1714 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Document

14/03/1714 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/08/2016

View Document

02/03/172 March 2017 21/06/16 STATEMENT OF CAPITAL GBP 2.23

View Document

02/03/172 March 2017 ADOPT ARTICLES 21/06/2016

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 22/08/16 STATEMENT OF CAPITAL GBP 2.23

View Document

02/02/162 February 2016 ADOPT ARTICLES 15/01/2016

View Document

02/02/162 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROBERTS / 21/09/2015

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR PETER JAMES CONNOLLY

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR ROBERT ANTHONY KNIGHT

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR JOHN GORDON TATHAM

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONS

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM HOPE MILL 113 POLLARD STREET MANCHESTER M4 7JA

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ALICE RACHEL ROSSI / 16/05/2014

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAMS

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WILLIAMS

View Document

09/12/139 December 2013 SECRETARY APPOINTED MS ALICE RACHEL ROSSI

View Document

10/09/1310 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1231 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/03/1217 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/09/117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 01/08/2011

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM SIMMONS / 01/07/2010

View Document

06/09/106 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

10/09/0910 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMMONS / 01/01/2009

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 81 FOUNTAIN STREET MANCHESTER M2 2EE

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

26/04/0126 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 COMPANY NAME CHANGED BROOMCO (2340) LIMITED CERTIFICATE ISSUED ON 24/04/01

View Document

22/08/0022 August 2000 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