AD01 |
New registered office address C/O Igloo Regeneration Limited Huckletree Ancoats the Express Building, 9 Great Ancoats Street Manchester Greater Manchester M4 5AD. Change occurred on Thursday 18th April 2024. Company's previous address: Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD England.
filed on: 18th, April 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Huckletree Ancoats, the Express Building 9 Great Ancoats Street Manchester M4 5AD. Change occurred on Monday 9th October 2023. Company's previous address: 73 Tib Street Manchester M4 1LS England.
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(26 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 31st December 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(24 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, August 2021
| incorporation
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, June 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
130000.00 GBP is the capital in company's statement on Thursday 27th May 2021
filed on: 17th, June 2021
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(20 pages)
|
AAMD |
Amended full accounts for the period to Thursday 31st December 2015
filed on: 7th, October 2019
| accounts
|
Free Download
(19 pages)
|
AAMD |
Amended full accounts for the period to Saturday 31st December 2016
filed on: 7th, October 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 3rd May 2018.
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st March 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 4th October 2017
filed on: 5th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 73 Tib Street Manchester M4 1LS. Change occurred on Thursday 5th October 2017. Company's previous address: 35 Dale Street Manchester M1 2HF.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 7th April 2017
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th April 2017.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th September 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed irl investments LIMITEDcertificate issued on 09/02/15
filed on: 9th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 29th September 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 21st May 2014 from C/O Igloo Regeneration 4Th Floor Hope Mill 113 Pollard Street Manchester M4 7JA
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 16th May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 12th December 2013) of a secretary
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th September 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th September 2012
filed on: 9th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Sunday 30th September 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th February 2012.
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd February 2012.
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd February 2012
filed on: 22nd, February 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st August 2011 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th September 2011
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 6th December 2010 from Hope Hill 113 Pollard Street Manchester M4 7JA
filed on: 6th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th September 2010
filed on: 20th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th September 2009
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 14th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 14th October 2008 - Annual return with full member list
filed on: 14th, October 2008
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, February 2008
| incorporation
|
Free Download
(13 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 20th, February 2008
| incorporation
|
Free Download
(13 pages)
|
288a |
On Monday 11th February 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Monday 11th February 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 11th February 2008 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 11th February 2008 New secretary appointed;new director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Monday 11th February 2008 Secretary resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 11th February 2008 Director resigned
filed on: 11th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 11th February 2008 New director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Monday 11th February 2008 New secretary appointed;new director appointed
filed on: 11th, February 2008
| officers
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/02/08 from: 123 deansgate manchester lancashire M3 2BU
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/08 from: 123 deansgate manchester lancashire M3 2BU
filed on: 11th, February 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fleetness 574 LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fleetness 574 LIMITEDcertificate issued on 28/01/08
filed on: 28th, January 2008
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, October 2007
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, October 2007
| resolution
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2007
| incorporation
|
Free Download
(18 pages)
|