About

Registered Number: 04057460
Date of Incorporation: 22/08/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 73 Tib Street, Manchester, M4 1LS,

 

Igloo Regeneration Ltd was founded on 22 August 2000 and has its registered office in Manchester, it's status at Companies House is "Active". There are 4 directors listed as Rossi, Alice Rachel, Knight, Robert Anthony, Roberts, David John, Tatham, John Gordon for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Robert Anthony 21 November 2014 - 1
ROBERTS, David John 01 July 2002 - 1
TATHAM, John Gordon 21 November 2014 07 April 2017 1
Secretary Name Appointed Resigned Total Appointments
ROSSI, Alice Rachel 09 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 27 March 2020
SH06 - Notice of cancellation of shares 13 February 2020
SH03 - Return of purchase of own shares 13 February 2020
RESOLUTIONS - N/A 07 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 October 2019
RESOLUTIONS - N/A 05 September 2019
MA - Memorandum and Articles 05 September 2019
AA - Annual Accounts 28 January 2019
CH01 - Change of particulars for director 10 January 2019
PSC04 - N/A 10 January 2019
SH06 - Notice of cancellation of shares 16 November 2018
CH01 - Change of particulars for director 06 November 2018
PSC04 - N/A 06 November 2018
RESOLUTIONS - N/A 24 October 2018
SH03 - Return of purchase of own shares 08 October 2018
CS01 - N/A 27 September 2018
CS01 - N/A 16 August 2018
RESOLUTIONS - N/A 21 May 2018
SH06 - Notice of cancellation of shares 21 May 2018
SH03 - Return of purchase of own shares 21 May 2018
AA - Annual Accounts 12 December 2017
CH03 - Change of particulars for secretary 05 October 2017
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 23 August 2017
RESOLUTIONS - N/A 14 June 2017
SH01 - Return of Allotment of shares 14 June 2017
SH06 - Notice of cancellation of shares 14 June 2017
SH03 - Return of purchase of own shares 14 June 2017
TM01 - Termination of appointment of director 10 April 2017
RP04CS01 - N/A 14 March 2017
RESOLUTIONS - N/A 02 March 2017
SH01 - Return of Allotment of shares 02 March 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 23 August 2016
RESOLUTIONS - N/A 02 February 2016
CC04 - Statement of companies objects 02 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 11 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 10 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 September 2014
CH03 - Change of particulars for secretary 21 May 2014
AD01 - Change of registered office address 21 May 2014
AP03 - Appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 28 June 2012
MG01 - Particulars of a mortgage or charge 17 March 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AA - Annual Accounts 26 August 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 04 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 13 September 2005
353 - Register of members 19 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 September 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 10 May 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
363s - Annual Return 26 October 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
225 - Change of Accounting Reference Date 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
CERTNM - Change of name certificate 24 April 2001
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
Assignment of receivables 14 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.