ICE WORKS FREEHOLD COMPANY LIMITED
Status | ACTIVE |
Company No. | 07125912 |
Category | Private Limited Company |
Incorporated | 14 Jan 2010 |
Age | 14 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
ICE WORKS FREEHOLD COMPANY LIMITED is an active private limited company with number 07125912. It was incorporated 14 years, 3 months, 19 days ago, on 14 January 2010. The company address is C/O Urang Property Management Limited C/O Urang Property Management Limited, London, SW6 4NF, England.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type dormant
Date: 26 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 26 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Confirmation statement with updates
Date: 09 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robin Cosmo Hamilton
Change date: 2021-07-12
Documents
Change person director company with change date
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Michelle Bloom
Change date: 2021-07-12
Documents
Accounts with accounts type dormant
Date: 12 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 12 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Appoint corporate secretary company with name date
Date: 16 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Urang Property Management Limited
Appointment date: 2021-04-14
Documents
Termination secretary company with name termination date
Date: 16 Apr 2021
Action Date: 14 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Paul
Termination date: 2021-04-14
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2021
Action Date: 16 Apr 2021
Category: Address
Type: AD01
Old address: Finsbury House 23 Finsbury Circus London London EC2M 7EA United Kingdom
New address: C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF
Change date: 2021-04-16
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Gazette filings brought up to date
Date: 07 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Address
Type: AD01
Old address: Lane House 24 Parsons Green Lane London SW6 4HS
New address: Finsbury House 23 Finsbury Circus London London EC2M 7EA
Change date: 2019-03-20
Documents
Appoint person secretary company with name date
Date: 20 Mar 2019
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-25
Officer name: Mr Michael Paul
Documents
Termination secretary company with name termination date
Date: 16 Aug 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joseph Gareh
Termination date: 2018-08-16
Documents
Appoint person director company with name date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Michelle Bloom
Appointment date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 30 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-30
Officer name: Elaine Mattison
Documents
Accounts with accounts type micro entity
Date: 11 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Appoint person director company with name date
Date: 12 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Cosmo Hamilton
Appointment date: 2015-07-30
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Dische
Termination date: 2015-07-30
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-30
Officer name: Allan Struthers Wilson
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 29 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: Elaine Matison
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Termination secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Twm Corporate Services Limited
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person secretary company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Joseph Gareh
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-11
Old address: 65 Woodbridge Road Guildford Surrey GU1 4RD
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Capital allotment shares
Date: 23 Jan 2012
Action Date: 02 Aug 2010
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2010-08-02
Documents
Change corporate secretary company with change date
Date: 29 Nov 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-11-25
Officer name: Twm Corporate Services Limited
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Change registered office address company with date old address
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-04
Old address: Twm Solicitors Llp 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom
Documents
Some Companies
5 NEW STREET SQUARE,LONDON,EC4A 3TW
Number: | 11195935 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 CHEPSTOW ROAD,NEWPORT,NP19 8GE
Number: | 11709282 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NORTHGATE,SLEAFORD,NG34 7BJ
Number: | 09660002 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 MIDDLETUNE AVENUE,SITTINGBOURNE,ME10 2JE
Number: | 11244103 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SWANLAND HILL,NORTH FERRIBY,HU14 3JJ
Number: | 07736135 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFELANE GLOBAL HOLDINGS LIMITED
11-14 SEATON PLACE,ST HELIER,JE4 0QH
Number: | FC035538 |
Status: | ACTIVE |
Category: | Other company type |