About

Registered Number: 04365670
Date of Incorporation: 01/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Briardene Main Street, Everingham, York, YO42 4JF

 

I. C. Properties Ltd was founded on 01 February 2002 and has its registered office in York, it's status in the Companies House registry is set to "Active". This company has no directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 05 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 22 February 2015
AD04 - Change of location of company records to the registered office 22 February 2015
AA - Annual Accounts 15 October 2014
AD01 - Change of registered office address 07 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 09 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 23 November 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AR01 - Annual Return 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 13 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 February 2008
353 - Register of members 13 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
287 - Change in situation or address of Registered Office 27 February 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
225 - Change of Accounting Reference Date 25 March 2002
395 - Particulars of a mortgage or charge 12 March 2002
395 - Particulars of a mortgage or charge 08 March 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 01 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 2010 Outstanding

N/A

Legal charge 05 March 2002 Fully Satisfied

N/A

Debenture 01 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.