About

Registered Number: 03227124
Date of Incorporation: 19/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 34 Cheriton Grove, Tonteg, Pontypridd Mid Glamorgan, CF38 1PF

 

Established in 1996, Icons Properties Ltd are based in Pontypridd Mid Glamorgan, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Irene June 22 August 1996 - 1
THOMAS, Neil Martin, Dr 20 April 2020 - 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AP01 - Appointment of director 30 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 11 August 2015
RESOLUTIONS - N/A 11 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 11 June 2015
SH08 - Notice of name or other designation of class of shares 11 June 2015
CC04 - Statement of companies objects 11 June 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 27 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 26 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 03 February 1998
395 - Particulars of a mortgage or charge 23 September 1997
363s - Annual Return 16 July 1997
225 - Change of Accounting Reference Date 19 May 1997
288 - N/A 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1996
287 - Change in situation or address of Registered Office 11 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
NEWINC - New incorporation documents 19 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.