IGLU HOMES LTD
Status | ACTIVE |
Company No. | 09187100 |
Category | Private Limited Company |
Incorporated | 22 Aug 2014 |
Age | 9 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
IGLU HOMES LTD is an active private limited company with number 09187100. It was incorporated 9 years, 9 months, 10 days ago, on 22 August 2014. The company address is 3rd Floor Eastgate 3rd Floor Eastgate, Castlefield, M3 4LZ, Manchester, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Change to a person with significant control
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-25
Psc name: Mr John Dale
Documents
Change person director company with change date
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Patrick Dale
Change date: 2024-04-25
Documents
Accounts with accounts type dormant
Date: 10 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type dormant
Date: 03 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
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
Accounts with accounts type dormant
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2022
Action Date: 17 Feb 2022
Category: Address
Type: AD01
New address: 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ
Change date: 2022-02-17
Old address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type dormant
Date: 12 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type dormant
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 02 May 2019
Action Date: 02 May 2019
Category: Address
Type: AD01
Change date: 2019-05-02
New address: First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ
Old address: The Margolis Building 5th Floor Turner Street Manchester M4 1DW
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type dormant
Date: 04 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Gazette filings brought up to date
Date: 23 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Address
Type: AD01
New address: The Margolis Building 5Th Floor Turner Street Manchester M4 1DW
Old address: 3 Knutsford View Hale Barns Altrincham Cheshire WA15 8SU United Kingdom
Change date: 2015-02-05
Documents
Some Companies
11 LEVERET WAY,BATLEY,WF17 0RP
Number: | 11592258 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MHA MACINTYRE HUDSON NEW BRIDGE STREET,LONDON,EC4V 6BJ
Number: | 08100557 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLYROOD PROPERTY MANAGEMENT LIMITED
GRANTA LODGE,MALVERN,WR14 2JS
Number: | 04458141 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THOMAS STREET,LONDON,SE18 6HT
Number: | 04246824 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 LINCOLN ROAD,PORTSMOUTH,PO1 5BG
Number: | 07951501 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1-4 LONDON ROAD,SPALDING,PE11 2TA
Number: | 10078263 |
Status: | ACTIVE |
Category: | Private Limited Company |