IGLOO SEPT 2024 LTD

Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Peter James Connolly on 2025-05-13

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

27/09/2427 September 2024 Certificate of change of name

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

17/04/2417 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 2024-04-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

06/10/236 October 2023 Secretary's details changed for Igloo Regeneration Limited on 2023-10-06

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no 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

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR PETER JAMES CONNOLLY

View Document

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

View Document

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

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Document

09/10/189 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IGLOO REGENERATION LIMITED / 01/10/2017

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

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

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

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

View Accounts

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

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

View Accounts

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 COMPANY NAME CHANGED BERMONDSEY SQUARE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/06/15

View Document

30/04/1530 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

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 HOPE MILL 113 POLLARD STREET MANCHESTER M4 7JA

View Document

12/05/1412 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

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

View Document

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

View Document

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

View Document

22/04/1322 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

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

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENRICK BROWN / 01/02/2012

View Document

30/04/1230 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED CHRIS KENRICK BROWN

View Document

10/09/0810 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 123 DEANSGATE MANCHESTER M3 2BU

View Document

10/09/0810 September 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR P & P DIRECTORS LIMITED

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY P & P SECRETARIES LIMITED

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY APPOINTED NICHOLAS ANTHONY WILLIAMS

View Document

21/08/0821 August 2008 COMPANY NAME CHANGED FLEETNESS 607 LIMITED CERTIFICATE ISSUED ON 22/08/08

View Document

19/04/0819 April 2008 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