ICE MANCHESTER SUBCO LIMITED

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.09561364
CategoryPrivate Limited Company
Incorporated25 Apr 2015
Age9 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

ICE MANCHESTER SUBCO LIMITED is an active private limited company with number 09561364. It was incorporated 9 years, 2 months, 13 days ago, on 25 April 2015. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

Change date: 2024-05-13

Old address: Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Change person director company with change date

Date: 01 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-25

Officer name: John Stasinos

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2023

Action Date: 24 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095613640004

Charge creation date: 2023-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 23 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

Old address: Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom

New address: Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 21 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095613640003

Charge creation date: 2021-06-28

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 10 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-10

Psc name: Hcp Manchester Propco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Jan 2021

Category: Address

Type: AD02

Old address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hcp manchester subco LIMITED\certificate issued on 16/10/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 12 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-24

Psc name: Hcp Manchester Propco Limited

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Jan 2020

Category: Address

Type: AD03

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2020

Category: Address

Type: AD02

New address: Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom

New address: Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Booth

Appointment date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Taylor Pickett

Appointment date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Brinker

Termination date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Mabry

Termination date: 2019-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095613640002

Charge creation date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stasinos

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: He Weishi Allan

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Mabry

Appointment date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Scott

Termination date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Troy Mchenry

Termination date: 2018-06-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Troy Mchenry

Termination date: 2018-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Brinker

Appointment date: 2018-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Anderson

Termination date: 2017-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Anthony Scott

Appointment date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Anderson

Appointment date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stasinos

Termination date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Schoen

Termination date: 2016-05-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Troy Mchenry

Appointment date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Troy Mchenry

Appointment date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stasinos

Appointment date: 2016-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Mercer

Termination date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mercer

Termination date: 2016-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Mercer

Appointment date: 2015-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Schoen

Appointment date: 2015-07-24

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gervais Fagan

Termination date: 2015-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Ball

Termination date: 2015-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-11

Old address: Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB United Kingdom

New address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Mercer

Appointment date: 2015-07-24

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maria mallaband (manchester propco subsidiary) LIMITED\certificate issued on 10/08/15

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095613640001

Documents

View document PDF

Resolution

Date: 16 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2015

Action Date: 20 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095613640001

Charge creation date: 2015-05-20

Documents

View document PDF

Incorporation company

Date: 25 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KD HOME DEVELOPMENTS LTD

82 TREDWORTH ROAD,GLOUCESTER,GL1 4QS

Number:11534051
Status:ACTIVE
Category:Private Limited Company

MIROJAY LIMITED

35 RAVENSHAW STREET,LONDON,NW6 1NP

Number:11760304
Status:ACTIVE
Category:Private Limited Company

PLAYHOUSE YARD MANAGEMENT LIMITED

18 NORTHGATE,SLEAFORD,NG34 7BJ

Number:07681853
Status:ACTIVE
Category:Private Limited Company

PROTECTION AND INVESTMENT (OXFORD) LIMITED

7 THE WINDMILLS, ST. MARYS CLOSE,ALTON,GU34 1EF

Number:10503298
Status:ACTIVE
Category:Private Limited Company

SUPER SAVERS (SHELDON) LIMITED

293/295 CHURCH ROAD,BIRMINGHAM,B26 3YH

Number:08489623
Status:ACTIVE
Category:Private Limited Company

TKM COMMERCIALS LTD

4 LAWN AVENUE,DONCASTER,DN6 7UG

Number:11386876
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source