PFP-IGLOO NOMINEES LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

29/03/2429 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

07/08/237 August 2023 Change of details for Pfp-Igloo (General Partner) Limited as a person with significant control on 2021-12-01

View Document

04/07/234 July 2023 Termination of appointment of Christopher Martin as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

16/09/2216 September 2022 Appointment of Mr William Robert Kyle as a director on 2022-08-31

View Document

15/09/2215 September 2022 Termination of appointment of Timothy Saunders as a director on 2022-08-31

View Document

02/01/222 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

21/12/2121 December 2021 Secretary's details changed for Mr Christopher Martin on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr John Gordon Tatham on 2021-12-01

View Document

20/12/2120 December 2021 Director's details changed for Mr Timothy Saunders on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on 2021-12-01

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR JOHN GORDON TATHAM

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROWN

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

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

View Document

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

View Document

25/10/1825 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/08/183 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / CARILLION-IGLOO LIMITED / 14/05/2018

View Document

18/06/1818 June 2018 SECRETARY APPOINTED MR CHRISTOPHER MARTIN

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY IGLOO REGENERATION LIMITED

View Document

17/05/1817 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/05/1817 May 2018 SAIL ADDRESS CREATED

View Document

14/05/1814 May 2018 COMPANY NAME CHANGED CARILLION-IGLOO NOMINEES LIMITED CERTIFICATE ISSUED ON 14/05/18

View Document

14/05/1814 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK NEVITT

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR CHRISTOPHER DELMAR JONES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY ANNE RAMSEY

View Document

11/05/1811 May 2018 CORPORATE SECRETARY APPOINTED IGLOO REGENERATION LIMITED

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, SECRETARY JANE MACKRETH

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ORRISS

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR TIMOTHY SAUNDERS

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSEY / 08/01/2018

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 08/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ORRISS / 08/01/2018

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ORRISS / 02/03/2015

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL EASTWOOD / 02/03/2015

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR MARK NEVITT

View Document

10/07/1310 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

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

View Document

09/08/129 August 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL EASTWOOD / 11/07/2012

View Document

10/07/1210 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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