THE I.C PARTNERSHIP LIMITED

168 Church Road, Hove, BN3 2DL, England
StatusACTIVE
Company No.04284675
CategoryPrivate Limited Company
Incorporated10 Sep 2001
Age22 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

THE I.C PARTNERSHIP LIMITED is an active private limited company with number 04284675. It was incorporated 22 years, 9 months, 9 days ago, on 10 September 2001. The company address is 168 Church Road, Hove, BN3 2DL, England.



Company Fillings

Notification of a person with significant control

Date: 07 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gwp Investments Ltd

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Kate Peters

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary James Peters

Cessation date: 2016-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042846750003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042846750002

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Peters

Change date: 2019-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-05

Officer name: Mr Gary James Peters

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-05

Officer name: Kate Peters

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kate Peters

Change date: 2019-07-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-05

Psc name: Mr Gary James Peters

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Old address: , 168 Medway Gardens, Burgess Hill, RH15 0XE, England

New address: 168 Church Road Hove BN3 2DL

Change date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-01

New address: 168 Church Road Hove BN3 2DL

Old address: , 12-13 Ship Street, Brighton, East Sussex, BN1 1AD

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2016

Action Date: 20 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-20

Charge number: 042846750003

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Trenchard

Termination date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042846750002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2012

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kate Peters

Change date: 2011-11-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kate Peters

Change date: 2011-11-24

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 24 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary James Peters

Change date: 2011-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Capital

Type: 169

Description: Gbp ic 100/90\02/04/08\gbp sr 10@1=10\

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Resolution

Date: 11 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon greaves

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed kate peters

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed william john trenchard

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 13/03/08\gbp si 92@1=92\gbp ic 8/100\

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/12/02--------- £ si 2@1=2 £ ic 6/8

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 28/08/02--------- £ si 2@1=2 £ ic 10/12

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/11/01--------- £ si 3@3=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 19 Sep 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

BLACKBURN DAMP PROOFING LIMITED

12 HARPER TERRACE,STOCKTON ON TEES,TS18 5ED

Number:09583208
Status:ACTIVE
Category:Private Limited Company

CREWSYGMA LIMITED

LINK HOUSE,BOLTON,BL6 5HY

Number:03494268
Status:ACTIVE
Category:Private Limited Company

EWN LEADWORK SPECIALISTS LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:08213272
Status:ACTIVE
Category:Private Limited Company

MAZ INVESTMENT (SCOT) LTD

70 WEST REGENT STREET,GLASGOW,G2 2QZ

Number:SC611899
Status:ACTIVE
Category:Private Limited Company

MICHAEL HALLETT TM LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:11096064
Status:ACTIVE
Category:Private Limited Company

RENZO'S DESSERTS LIMITED

34 UPPER HIGH STREET,WEDNESBURY,WS10 7HJ

Number:10382790
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