IGLOO REGENERATION DEVELOPMENTS (GENERAL PARTNER) LIMITED
Status | ACTIVE |
Company No. | 05911058 |
Category | Private Limited Company |
Incorporated | 21 Aug 2006 |
Age | 17 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
IGLOO REGENERATION DEVELOPMENTS (GENERAL PARTNER) LIMITED is an active private limited company with number 05911058. It was incorporated 17 years, 10 months, 18 days ago, on 21 August 2006. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.
Company Fillings
Change sail address company with old address new address
Date: 18 May 2024
Category: Address
Type: AD02
Old address: St Helen's 1 Undershaft London EC3P 3DQ England
New address: 80 Fenchurch Street London EC3M 4AE
Documents
Change person director company with change date
Date: 25 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-27
Officer name: Mr Edward John Fuller
Documents
Change to a person with significant control
Date: 08 Apr 2024
Action Date: 27 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-03-27
Psc name: Igloo Regeneration (General Partner) Limited
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-27
Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
New address: 80 Fenchurch Street London EC3M 4AE
Documents
Change person director company with change date
Date: 01 Dec 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-17
Officer name: Mr Edward Fuller
Documents
Accounts with accounts type dormant
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Termination director company with name termination date
Date: 10 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Edward Goodwin
Termination date: 2023-01-06
Documents
Appoint person director company with name date
Date: 10 Jan 2023
Action Date: 06 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Fuller
Appointment date: 2023-01-06
Documents
Accounts amended with accounts type dormant
Date: 09 Jan 2023
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts amended with accounts type dormant
Date: 08 Jan 2023
Action Date: 31 Dec 2019
Category: Accounts
Type: AAMD
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 06 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Urwin
Termination date: 2021-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2022
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Edward Goodwin
Appointment date: 2021-12-23
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Brian Sherwin
Termination date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 27 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Confirmation statement with updates
Date: 23 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type dormant
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts amended with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 12 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 20 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Nevitt
Termination date: 2018-05-20
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Sherwin
Appointment date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stephen Skinner
Termination date: 2017-01-27
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-19
Old address: 1 Poultry London EC2R 8EJ
New address: St Helen's 1 Undershaft London EC3P 3DQ
Documents
Accounts with accounts type full
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type dormant
Date: 21 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Change sail address company with old address new address
Date: 15 Sep 2014
Category: Address
Type: AD02
Old address: 14 Cornhill London EC3V 3nd United Kingdom
New address: St Helen's 1 Undershaft London EC3P 3DQ
Documents
Accounts with accounts type dormant
Date: 07 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Move registers to registered office company
Date: 17 Sep 2013
Category: Address
Type: AD04
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Nevitt
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Shepherd
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Move registers to sail company
Date: 19 Sep 2012
Category: Address
Type: AD03
Documents
Appoint person director company with name
Date: 29 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher James Urwin
Documents
Appoint person director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stephen Skinner
Documents
Appoint person director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Owen Shepherd
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Womack
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Gardiner
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Laxton
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Appleyard
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Accounts with accounts type dormant
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change corporate secretary company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-21
Officer name: Aviva Company Secretarial Services Limited
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mr Christopher James Wentworth Laxton
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mr Neil Johnston Gardiner
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mr Andrew Charles Appleyard
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mr Christopher James Wentworth Laxton
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Mr Ian Bryan Womack
Documents
Accounts with accounts type dormant
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew appleyard / 21/08/2009
Documents
Legacy
Date: 11 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 11/12/2008 from st helens 1 undershaft london EC3P 3DQ
Documents
Resolution
Date: 07 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director julius gottlieb
Documents
Accounts with accounts type full
Date: 23 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr andrew charles appleyard
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas mansley
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/07; full list of members
Documents
Legacy
Date: 16 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/12/07
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 08/12/06 from: lacon house theobalds road london WC1X 8RW
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelfco (no.3308) LIMITED\certificate issued on 28/11/06
Documents
Some Companies
372 WILLENHALL ROAD,WALSALL,WV1 2JB
Number: | 10620679 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 TREADGOLD STREET,LONDON,W11 4BP
Number: | 09624633 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROMLEY CLACKETT LIMITED 74-76,BOGNOR REGIS,PO21 2PE
Number: | 08737006 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAR EXCHANGE (SHEFFIELD) LIMITED(THE)
KHEPERA BUSINESS CENTRE,SHEFFIELD,S13 9LQ
Number: | 02096301 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH BRIDGE HOUSE,ACCRINGTON,BB5 4EE
Number: | 00521796 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZARDOUS TRAINING & SUPPORT SERVICES LIMITED
FAREHAM HOUSE,FAREHAM,PO16 7BB
Number: | 06837708 |
Status: | ACTIVE |
Category: | Private Limited Company |