THE ICON FREEHOLD COMPANY LIMITED
Status | ACTIVE |
Company No. | 06655030 |
Category | Private Limited Company |
Incorporated | 23 Jul 2008 |
Age | 15 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
THE ICON FREEHOLD COMPANY LIMITED is an active private limited company with number 06655030. It was incorporated 15 years, 10 months, 24 days ago, on 23 July 2008. The company address is C/O Michael Laurie Magar 2nd Floor, Premiere House C/O Michael Laurie Magar 2nd Floor, Premiere House, Borehamwood, WD6 1JH, London.
Company Fillings
Appoint person director company with name date
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Davy Jacky Nougarede
Appointment date: 2024-01-11
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Confirmation statement with updates
Date: 05 Oct 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change corporate secretary company with change date
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-10-10
Officer name: Michael Laurie Magar Limited
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Termination director company with name termination date
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-01
Officer name: Sandra Bynoe
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Old address: 2nd Floor Melville House Woodhouse Road London N12 0RG
New address: C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH
Change date: 2015-05-27
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-23
Officer name: Edwina Sheila Chamberlain
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-23
Officer name: Edwina Sheila Chamberlain
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-23
Officer name: Edwina Sheila Chamberlain
Documents
Accounts with accounts type total exemption full
Date: 20 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change person director company with change date
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-04
Officer name: Mrs Edwina Sheila Newman
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 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: 02 Oct 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Old address: C/O Mlm 2Nd Floor Melville House 8-R Woodhouse Road North Finchley N12 0RG
Change date: 2011-09-02
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change corporate secretary company with change date
Date: 27 Aug 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-20
Officer name: Michael Laurie Magar Limited
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Michael Reardon
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Pavid
Change date: 2010-08-20
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 20 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-20
Officer name: Dr Sandra Bynoe
Documents
Change account reference date company current extended
Date: 29 Jul 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Appoint person director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Edwina Sheila Newman
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 28 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 28/07/2009 from flat a monks horton sandhurst road tunbridge wells kent TN2 3JU
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary edwina newman
Documents
Legacy
Date: 25 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed michael laurie magar LIMITED
Documents
Legacy
Date: 22 May 2009
Category: Capital
Type: 88(2)
Description: Ad 11/02/09\gbp si 10@1=10\gbp ic 1/11\
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed dr sandra bynoe
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288a
Description: Director appointed kathryn louise pavid
Documents
Legacy
Date: 09 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 09/10/2008 from 3 lonsdale gardens tunbridge wells kent TN1 1NX
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary fiona dott
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director nicholas gabay
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed edwina sheila newman
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed michael reardon
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed edwina sheila newman
Documents
Some Companies
5 JUPITER HOUSE, CALLEVA PARK,BERKSHIRE,RG7 8NN
Number: | 04678613 |
Status: | ACTIVE |
Category: | Private Limited Company |
NENE HOUSE,NORTHAMPTON,NN4 7YB
Number: | 11640565 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 LAWNSWOOD ROAD,KEIGHLEY,BD21 1LH
Number: | 10147194 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALCOLM ENGINEERING COMPANY (DARLINGTON) LIMITED
ST ANDREW HOUSE,LEEDS,LS1 5JW
Number: | 00931895 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BIRCHIN COURT,LONDON,EC3V 9DU
Number: | 04854663 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICK HILL FARM,HORAM,HEATHFIELD,TN21 0JR
Number: | 03761267 |
Status: | ACTIVE |
Category: | Private Limited Company |