ICC EAST MIDLANDS LIMITED

Hollyfields Sports & Conference Centre Woodacre Road Hollyfields Sports & Conference Centre Woodacre Road, Birmingham, B24 0JT, England
StatusACTIVE
Company No.11245434
CategoryPrivate Limited Company
Incorporated09 Mar 2018
Age6 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

ICC EAST MIDLANDS LIMITED is an active private limited company with number 11245434. It was incorporated 6 years, 2 months, 6 days ago, on 09 March 2018. The company address is Hollyfields Sports & Conference Centre Woodacre Road Hollyfields Sports & Conference Centre Woodacre Road, Birmingham, B24 0JT, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Avery

Appointment date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 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: 15 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Avery

Cessation date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2021

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-01

Psc name: Rachael Avery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-03

Old address: Avon Business Centre, 435 Stratford Road Shirley Solihull B90 4AA England

New address: Hollyfields Sports & Conference Centre Woodacre Road Erdington Birmingham B24 0JT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

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: 16 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-21

Old address: Centre Court Business Centre 1301 Stratford Road Hall Green B28 9HH England

New address: Avon Business Centre, 435 Stratford Road Shirley Solihull B90 4AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 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: 15 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-27

Officer name: Mr Darren Avery

Documents

View document PDF

Incorporation company

Date: 09 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARRA CONSULTANCY LTD

3 ROSE HILL NORE ROAD,BRISTOL,BS20 6JY

Number:09360870
Status:ACTIVE
Category:Private Limited Company

BAKER FAMILY LTD

30 CITY ROAD,LONDON,EC1Y 2AB

Number:09984968
Status:ACTIVE
Category:Private Limited Company

DROITWICH SPA MARINA LIMITED

WESTFIELD FARM,DROITWICH,WR9 7DU

Number:07506956
Status:ACTIVE
Category:Private Limited Company

JOHN REVETT (BUILDERS) LIMITED

GOODY'S FARM BURES ROAD,COLCHESTER,CO6 4ND

Number:02441773
Status:ACTIVE
Category:Private Limited Company

LONDON SWIMMING POOL CO SERVICING LIMITED

JAMES HOUSE 40,POOLE,BH15 1QG

Number:07274168
Status:ACTIVE
Category:Private Limited Company

P.BEAVER LIMITED

58 PICKFORD ROAD,BEXLEYHEATH,DA7 4AQ

Number:08736381
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