IGLOO REGENERATION DEVELOPMENTS (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

18/05/2418 May 2024 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

View Document

25/04/2425 April 2024 Director's details changed for Mr Edward John Fuller on 2024-03-27

View Document

08/04/248 April 2024 Change of details for Igloo Regeneration (General Partner) Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

01/12/231 December 2023 Director's details changed for Mr Edward Fuller on 2023-02-17

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

10/01/2310 January 2023 Appointment of Mr Edward Fuller as a director on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Thomas Edward Goodwin as a director on 2023-01-06

View Document

09/01/239 January 2023 Amended accounts for a dormant company made up to 2018-12-31

View Document

08/01/238 January 2023 Amended accounts for a dormant company made up to 2019-12-31

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2021-12-31

View Document

04/01/224 January 2022 Termination of appointment of Christopher James Urwin as a director on 2021-12-31

View Document

04/01/224 January 2022 Appointment of Mr Thomas Edward Goodwin as a director on 2021-12-23

View Document

02/07/212 July 2021 Termination of appointment of Gary Brian Sherwin as a director on 2021-06-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/10/184 October 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK NEVITT

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR GARY SHERWIN

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 1 POULTRY LONDON EC2R 8EJ

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

15/09/1415 September 2014 SAIL ADDRESS CHANGED FROM: 14 CORNHILL LONDON EC3V 3ND UNITED KINGDOM

View Document

15/09/1415 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/09/1317 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR MARK NEVITT

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/09/1218 September 2012 SAIL ADDRESS CREATED

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED CHRISTOPHER JAMES URWIN

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR MARCUS OWEN SHEPHERD

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW APPLEYARD

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WOMACK

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL GARDINER

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAXTON

View Document

26/09/1126 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVIVA COMPANY SECRETARIAL SERVICES LIMITED / 21/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES APPLEYARD / 21/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 21/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHNSTON GARDINER / 21/08/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES WENTWORTH LAXTON / 01/09/2010

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRYAN WOMACK / 11/11/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW APPLEYARD / 21/08/2009

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM ST HELENS 1 UNDERSHAFT LONDON EC3P 3DQ

View Document

07/10/087 October 2008 DIRECTOR AUTHORISATION 08/09/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR JULIUS GOTTLIEB

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 DIRECTOR APPOINTED MR ANDREW CHARLES APPLEYARD

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS MANSLEY

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

07/12/067 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0628 November 2006 COMPANY NAME CHANGED SHELFCO (NO.3308) LIMITED CERTIFICATE ISSUED ON 28/11/06

View Document

21/08/0621 August 2006 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