ICE DEVELOPMENTS LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Bona Vacantia disclaimer

View Document

26/07/2426 July 2024 Bona Vacantia disclaimer

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
LANCASTER HOUSE CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX
UNITED KINGDOM

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

04/10/124 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM

View Document

03/10/113 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

View Document

18/10/1018 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 18/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 18/01/2010

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 01/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR PAUL BIRCH

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR LEE GREENBURY

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

08/10/088 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 AUDITOR'S RESIGNATION

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 RETURN MADE UP TO 03/10/02; CHANGE OF MEMBERS

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 03/10/01; NO CHANGE OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: G OFFICE CHANGED 25/01/01 LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR5 1TZ

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 AUDITOR'S RESIGNATION

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: G OFFICE CHANGED 10/11/00 ENTERPRISE HOUSE 17 RIBBLESDALE PLACE PRESTON PR1 3NA

View Document

26/10/0026 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 ALTER MEM AND ARTS 18/02/00

View Document

23/08/0023 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/004 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: G OFFICE CHANGED 27/10/98 52 POLAND STREET LONDON W1V 3DF

View Document

15/10/9815 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98

View Document

16/04/9816 April 1998 AUDITOR'S RESIGNATION

View Document

27/03/9827 March 1998 S386 DIS APP AUDS 24/03/98

View Document

27/03/9827 March 1998 S252 DISP LAYING ACC 24/03/98

View Document

27/03/9827 March 1998 S366A DISP HOLDING AGM 24/03/98

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9315 November 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/10/9222 October 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9118 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

20/04/9120 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9119 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9119 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9012 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/903 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: G OFFICE CHANGED 21/01/90 23 MADDOX STREET LONDON W1R 9LE

View Document

17/11/8917 November 1989 DIRECTOR RESIGNED

View Document

10/11/8910 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

01/12/881 December 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/08/8822 August 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/8823 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/8823 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/8819 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/865 December 1986 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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