ICON UNIT 4 PROPCO LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 40 Portland Place London W1B 1NB |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-28 with updates |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
28/07/2528 July 2025 New | Appointment of Suntera Trustees (Jersey) Limited as a secretary on 2024-11-14 |
09/12/249 December 2024 | Memorandum and Articles of Association |
09/12/249 December 2024 | Resolutions |
25/11/2425 November 2024 | Satisfaction of charge 127735280001 in full |
25/11/2425 November 2024 | Registration of charge 127735280003, created on 2024-11-14 |
25/11/2425 November 2024 | Satisfaction of charge 127735280002 in full |
22/11/2422 November 2024 | Certificate of change of name |
21/11/2421 November 2024 | Appointment of Mrs Helen Anne Prince as a director on 2024-11-14 |
21/11/2421 November 2024 | Appointment of Mrs Jade Abigail Fellowes as a director on 2024-11-14 |
21/11/2421 November 2024 | Termination of appointment of Ian William Armstrong as a director on 2024-11-14 |
21/11/2421 November 2024 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 40 Portland Place London W1B 1NB on 2024-11-21 |
21/11/2421 November 2024 | Cessation of Icon 3 Holdco Limited as a person with significant control on 2024-11-14 |
21/11/2421 November 2024 | Notification of Marius Lance Morris Barnett as a person with significant control on 2024-11-14 |
21/11/2421 November 2024 | Termination of appointment of Jodie Moulding as a director on 2024-11-14 |
22/09/2422 September 2024 | Full accounts made up to 2023-12-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Full accounts made up to 2022-12-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-27 with no updates |
18/07/2318 July 2023 | Termination of appointment of Jenny Webster as a director on 2023-07-10 |
18/07/2318 July 2023 | Appointment of Ian William Armstrong as a director on 2023-07-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Registration of charge 127735280002, created on 2022-04-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
12/10/2112 October 2021 | Change of details for Icon 3 Holdco Limited as a person with significant control on 2021-09-28 |
28/09/2128 September 2021 | Registered office address changed from 5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-09-28 |
13/08/2013 August 2020 | CURREXT FROM 31/07/2021 TO 31/12/2021 |
04/08/204 August 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
29/07/2029 July 2020 | SAIL ADDRESS CREATED |
28/07/2028 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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