Ossett
Wakefield
WF5 9TT
Director Name | Mr Dale Gerard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 December 2023(29 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Dylan Scott Ramsey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 January 2024(29 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2013(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Jeremy Mark Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Briggate Silsden West Yorkshire BD20 9JS |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Fred Beck |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 March 2013) |
Role | Finance Director |
Correspondence Address | 145 S Silverfox Circle Providence 84332 Utah Usa Foreign |
Director Name | David Philip Evans |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1999) |
Role | Managing Director |
Correspondence Address | Martin House Brearton Harrogate North Yorkshire HG3 3BX |
Director Name | Brad Bearnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1995(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 June 2006) |
Role | Attorney |
Correspondence Address | 80 North Satsuma Providence Utah 84332 |
Director Name | Giovanni Lato |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2002) |
Role | Managing Director |
Correspondence Address | Via Privata C Battisti 2 Milano 20124 Italy |
Director Name | Mr Hugh Taylor Mark Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langland House 17 Park Road Menston West Yorkshire LS29 6LS |
Director Name | Marina Legnani |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2002(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2010) |
Role | Chief Financial Officer Europe |
Correspondence Address | Via Assisana 28 Perugia 06087 Italy |
Director Name | Everett Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2006(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 05 December 2023) |
Role | Company Director |
Correspondence Address | 205 East Canyon Road Providence Utah 84332 United States |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 03 September 2013) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | iconeurope.com |
---|---|
Email address | [email protected] |
Telephone | 023 30574043 |
Telephone region | Southampton / Portsmouth |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
2.1m at £1 | Icon International Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,824,829 |
Current Liabilities | £29,174,757 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
24 February 2022 | Delivered on: 25 February 2022 Persons entitled: PLC Agent Llc Classification: A registered charge Outstanding |
---|---|
10 July 2015 | Delivered on: 13 July 2015 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Land:. First legal mortgage over all real property (as such term is defined in the debenture) situated in england and wales now belonging to the company, see clause 3.1 of the debenture.. By way of first fixed equitable charge all real property (as such term is defined in the debenture) now belonging to the company and all real property acquired by the company from time to time, see clause 3.2(a) of the debenture.. Intellectual property:. First fixed charge granted by the company over all its intellectual property (as such term is defined in the debenture), see clause 3.2(c) of the debenture. Outstanding |
8 October 2010 | Delivered on: 14 October 2010 Persons entitled: Wilmington Trust Fsb Classification: Debenture Secured details: All monies due or to become due from any grantor to the trustee or collateral agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 August 2010 | Delivered on: 25 August 2010 Persons entitled: Bank of America N.A. Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All real property securities intellectual property goodwill by way of floating charge the undertaking and all its property assets and rights see image for full details. Outstanding |
24 February 2022 | Delivered on: 9 March 2022 Persons entitled: LC9 Connected Holdings, LP as Security Agent Classification: A registered charge Outstanding |
24 February 2022 | Delivered on: 2 March 2022 Persons entitled: Icon Preferred Holdings, L.P. Classification: A registered charge Outstanding |
24 February 2022 | Delivered on: 28 February 2022 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: Clause 3.2(a) of the debenture creates a fixed charge over the company’s interests in any real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.2(I) of the debenture creates a fixed charge over the benefit of any other agreements, instruments and rights relating to the company’s real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.2(j) of the debenture creates a fixed charge over licenses held by the company to enter or use any real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.3 of the debenture creates a legal mortgage over the company’s real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.2(c) of the debenture creates a fixed charge over the company’s intellectual property (as defined in the debenture). Please see the debenture for further details. Outstanding |
17 December 2007 | Delivered on: 20 December 2007 Satisfied on: 24 October 2012 Persons entitled: Bank of America, N.A. Classification: Debenture Secured details: All monies due or to become due from the credit parties to any of the lenders, the chargee, or any of their affiliates under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 2005 | Delivered on: 9 November 2005 Satisfied on: 24 October 2012 Persons entitled: Back Bay Capital Funding Llc Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charge all real property, all its securities, all its intellectual property, its goodwill, by way of floating charge the whole of its undertaking and all its property, assets and rights. See the mortgage charge document for full details. Fully Satisfied |
31 October 2005 | Delivered on: 8 November 2005 Satisfied on: 24 October 2012 Persons entitled: Bank of America, N.a as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 November 2000 | Delivered on: 2 December 2000 Satisfied on: 24 October 2012 Persons entitled: Standard Life Investment Funds Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: All monies from time to time standing to the credit of an interest bearing account in accordance with the provisions of the rent deposit deed. Fully Satisfied |
25 January 2024 | Registration of charge 029826280014, created on 12 January 2024 (54 pages) |
---|---|
25 January 2024 | Registration of charge 029826280013, created on 12 January 2024 (53 pages) |
25 January 2024 | Registration of charge 029826280015, created on 12 January 2024 (54 pages) |
4 January 2024 | Termination of appointment of Everett Smith as a director on 5 December 2023 (1 page) |
4 January 2024 | Appointment of Mr Dale Gerard as a director on 5 December 2023 (2 pages) |
4 January 2024 | Appointment of Mr Dylan Scott Ramsey as a director on 2 January 2024 (2 pages) |
26 October 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
10 July 2023 | Full accounts made up to 31 May 2022 (17 pages) |
31 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 31 May 2021 (19 pages) |
9 March 2022 | Registration of charge 029826280012, created on 24 February 2022 (51 pages) |
2 March 2022 | Registration of charge 029826280011, created on 24 February 2022 (52 pages) |
28 February 2022 | Registration of charge 029826280010, created on 24 February 2022 (54 pages) |
25 February 2022 | Registration of charge 029826280009, created on 24 February 2022 (52 pages) |
29 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
20 September 2021 | Resolutions
|
28 May 2021 | Full accounts made up to 31 May 2020 (17 pages) |
27 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 31 May 2019 (16 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 May 2018 (17 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 May 2017 (16 pages) |
20 December 2017 | Notification of a person with significant control statement (2 pages) |
20 December 2017 | Notification of a person with significant control statement (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
26 October 2017 | Director's details changed for John Mchale on 1 March 2017 (2 pages) |
26 October 2017 | Director's details changed for John Mchale on 1 March 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
25 October 2017 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 October 2017 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 October 2017 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 October 2017 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
17 May 2017 | Full accounts made up to 31 May 2016 (17 pages) |
17 May 2017 | Full accounts made up to 31 May 2016 (17 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
5 August 2016 | Satisfaction of charge 6 in full (1 page) |
5 August 2016 | Satisfaction of charge 029826280008 in full (1 page) |
5 August 2016 | Satisfaction of charge 029826280008 in full (1 page) |
5 August 2016 | Satisfaction of charge 7 in full (1 page) |
5 August 2016 | Satisfaction of charge 6 in full (1 page) |
5 August 2016 | Satisfaction of charge 7 in full (1 page) |
5 May 2016 | Full accounts made up to 31 May 2015 (14 pages) |
5 May 2016 | Full accounts made up to 31 May 2015 (14 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 July 2015 | Memorandum and Articles of Association (6 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Memorandum and Articles of Association (6 pages) |
20 July 2015 | Resolutions
|
13 July 2015 | Registration of charge 029826280008, created on 10 July 2015 (36 pages) |
13 July 2015 | Registration of charge 029826280008, created on 10 July 2015 (36 pages) |
6 June 2015 | Full accounts made up to 31 May 2014 (14 pages) |
6 June 2015 | Full accounts made up to 31 May 2014 (14 pages) |
3 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for John Mchale on 1 February 2014 (2 pages) |
3 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Director's details changed for John Mchale on 1 February 2014 (2 pages) |
3 December 2014 | Director's details changed for John Mchale on 1 February 2014 (2 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Full accounts made up to 31 May 2013 (13 pages) |
30 May 2014 | Full accounts made up to 31 May 2013 (13 pages) |
19 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 December 2013 | Termination of appointment of Fred Beck as a director (1 page) |
12 December 2013 | Termination of appointment of Fred Beck as a director (1 page) |
2 October 2013 | Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page) |
2 October 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
2 October 2013 | Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page) |
2 October 2013 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2 October 2013 (1 page) |
2 October 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
2 October 2013 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2 October 2013 (1 page) |
4 March 2013 | Full accounts made up to 31 May 2012 (12 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (12 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 February 2012 | Full accounts made up to 31 May 2011 (13 pages) |
14 February 2012 | Full accounts made up to 31 May 2011 (13 pages) |
21 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Register inspection address has been changed (1 page) |
26 October 2011 | Register(s) moved to registered inspection location (1 page) |
26 October 2011 | Register(s) moved to registered inspection location (1 page) |
26 October 2011 | Register inspection address has been changed (1 page) |
24 May 2011 | Full accounts made up to 31 May 2010 (12 pages) |
24 May 2011 | Full accounts made up to 31 May 2010 (12 pages) |
26 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
2 June 2010 | Full accounts made up to 31 May 2009 (11 pages) |
2 June 2010 | Full accounts made up to 31 May 2009 (11 pages) |
21 May 2010 | Appointment of John Mchale as a director (3 pages) |
21 May 2010 | Appointment of John Mchale as a director (3 pages) |
24 March 2010 | Termination of appointment of Marina Legnani as a director (2 pages) |
24 March 2010 | Termination of appointment of Marina Legnani as a director (2 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Registered office address changed from Trafalgar House 29 Park Place Leeds W Yorkshire LS1 2SP on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Trafalgar House 29 Park Place Leeds W Yorkshire LS1 2SP on 13 November 2009 (1 page) |
6 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (13 pages) |
5 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
5 January 2009 | Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page) |
5 January 2009 | Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page) |
5 January 2009 | Return made up to 24/10/08; full list of members (4 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (10 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (10 pages) |
20 December 2007 | Particulars of mortgage/charge (14 pages) |
20 December 2007 | Particulars of mortgage/charge (14 pages) |
20 November 2007 | Return made up to 24/10/07; full list of members
|
20 November 2007 | Return made up to 24/10/07; full list of members
|
11 April 2007 | Group of companies' accounts made up to 31 May 2006 (91 pages) |
11 April 2007 | Group of companies' accounts made up to 31 May 2006 (91 pages) |
13 March 2007 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
13 March 2007 | Group of companies' accounts made up to 31 May 2005 (22 pages) |
18 December 2006 | Return made up to 24/10/06; full list of members (6 pages) |
18 December 2006 | Return made up to 24/10/06; full list of members (6 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Resolutions
|
28 March 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
28 March 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
18 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
18 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
9 November 2005 | Particulars of mortgage/charge (10 pages) |
9 November 2005 | Particulars of mortgage/charge (10 pages) |
8 November 2005 | Particulars of mortgage/charge (10 pages) |
8 November 2005 | Particulars of mortgage/charge (10 pages) |
7 July 2005 | Group of companies' accounts made up to 31 May 2004 (21 pages) |
7 July 2005 | Group of companies' accounts made up to 31 May 2004 (21 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
29 January 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
15 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
15 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
14 July 2004 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
14 July 2004 | Group of companies' accounts made up to 31 May 2003 (21 pages) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
28 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
9 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
5 April 2003 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
5 April 2003 | Group of companies' accounts made up to 31 May 2002 (20 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
6 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
3 April 2002 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
3 April 2002 | Group of companies' accounts made up to 31 May 2001 (19 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (7 pages) |
1 March 2001 | Full group accounts made up to 31 May 2000 (17 pages) |
1 March 2001 | Full group accounts made up to 31 May 2000 (17 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
31 March 2000 | Full group accounts made up to 31 May 1999 (18 pages) |
31 March 2000 | Full group accounts made up to 31 May 1999 (18 pages) |
26 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
26 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Full group accounts made up to 31 May 1998 (24 pages) |
6 April 1999 | Full group accounts made up to 31 May 1998 (24 pages) |
6 April 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
16 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
18 August 1998 | Full group accounts made up to 31 May 1997 (20 pages) |
18 August 1998 | Full group accounts made up to 31 May 1997 (20 pages) |
19 March 1998 | Full group accounts made up to 31 May 1996 (18 pages) |
19 March 1998 | Full group accounts made up to 31 May 1996 (18 pages) |
20 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
12 June 1997 | Company name changed I h f (holdings) LIMITED\certificate issued on 13/06/97 (2 pages) |
12 June 1997 | Company name changed I h f (holdings) LIMITED\certificate issued on 13/06/97 (2 pages) |
26 January 1997 | Statement of affairs (5 pages) |
26 January 1997 | Statement of affairs (5 pages) |
26 January 1997 | Ad 30/12/96--------- £ si 1655238@1 (2 pages) |
26 January 1997 | Ad 30/12/96--------- £ si 1655238@1 (2 pages) |
13 January 1997 | Ad 30/12/96--------- £ si 1655238@1=1655238 £ ic 481599/2136837 (2 pages) |
13 January 1997 | Ad 30/12/96--------- £ si 1655238@1=1655238 £ ic 481599/2136837 (2 pages) |
6 January 1997 | £ nc 2000000/3000000 30/12/96 (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | £ nc 500000/2000000 30/12/96 (1 page) |
6 January 1997 | £ nc 500000/2000000 30/12/96 (1 page) |
6 January 1997 | £ nc 2000000/3000000 30/12/96 (1 page) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
27 October 1996 | Return made up to 24/10/96; change of members
|
27 October 1996 | Return made up to 24/10/96; change of members
|
14 June 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
14 June 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
10 May 1996 | Memorandum and Articles of Association (24 pages) |
10 May 1996 | Memorandum and Articles of Association (24 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Nc inc already adjusted 25/04/96 (1 page) |
9 May 1996 | Ad 25/04/96--------- £ si 481597@1=481597 £ ic 2/481599 (2 pages) |
9 May 1996 | Nc inc already adjusted 25/04/96 (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Ad 25/04/96--------- £ si 481597@1=481597 £ ic 2/481599 (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
23 November 1995 | Return made up to 24/10/95; full list of members
|
23 November 1995 | Return made up to 24/10/95; full list of members
|
17 January 1995 | Resolutions
|
17 January 1995 | Resolutions
|
12 January 1995 | Company name changed rhsco 224 LIMITED\certificate issued on 13/01/95 (2 pages) |
12 January 1995 | Company name changed rhsco 224 LIMITED\certificate issued on 13/01/95 (2 pages) |
11 January 1995 | New director appointed (2 pages) |
11 January 1995 | New director appointed (2 pages) |
11 January 1995 | New director appointed (2 pages) |
11 January 1995 | New secretary appointed;director resigned (2 pages) |
11 January 1995 | New director appointed (2 pages) |
11 January 1995 | New secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
24 October 1994 | Incorporation (22 pages) |
24 October 1994 | Incorporation (22 pages) |