Date | Description |
2023-08-21 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2023-08-07 |
delete address ICB BRANDS HOLDINGS LTD MURDOCK ROAD MIDDLESBROUGH ENGLAND TS3 8TB |
2023-08-07 |
insert address 5-7 MONTPELLIER PARADE HARROGATE ENGLAND HG1 2TJ |
2023-08-07 |
insert company_previous_name ICB BRANDS HOLDINGS LIMITED |
2023-08-07 |
update name ICB BRANDS HOLDINGS LIMITED => SOH BRANDS HOLDINGS LIMITED |
2023-08-07 |
update registered_address |
2023-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES |
2023-07-04 |
update statutory_documents COMPANY NAME CHANGED ICB BRANDS HOLDINGS LIMITED
CERTIFICATE ISSUED ON 04/07/23 |
2023-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM
ICB BRANDS HOLDINGS LTD MURDOCK ROAD
MIDDLESBROUGH
TS3 8TB
ENGLAND |
2023-07-03 |
update statutory_documents 27/06/23 STATEMENT OF CAPITAL GBP 671729.5 |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-11-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, NO UPDATES |
2022-07-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MONKS CLOSE INVESTMENTS LIMITED / 05/07/2022 |
2022-07-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SWALLOW BECK INVESTMENTS LIMITED / 05/07/2022 |
2022-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM BLACK / 28/01/2022 |
2022-01-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CARTHY / 28/01/2022 |
2022-01-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2022-01-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21 |
2021-10-07 |
delete address 4 SCEPTRE HOUSE HORNBEAM SQUARE HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 2PB |
2021-10-07 |
insert address ICB BRANDS HOLDINGS LTD MURDOCK ROAD MIDDLESBROUGH ENGLAND TS3 8TB |
2021-10-07 |
update registered_address |
2021-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2021 FROM
4 SCEPTRE HOUSE HORNBEAM SQUARE
HORNBEAM BUSINESS PARK
HARROGATE
NORTH YORKSHIRE
HG2 2PB |
2021-07-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANNA GAUSDEN |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-12-07 |
update accounts_next_due_date 2021-02-28 => 2021-11-30 |
2020-11-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-02-28 |
2020-01-07 |
update accounts_last_madeup_date 2018-02-28 => 2019-02-28 |
2020-01-07 |
update accounts_next_due_date 2019-11-30 => 2020-11-30 |
2019-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
2019-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARCUS BLACK |
2019-07-16 |
update statutory_documents SECRETARY APPOINTED MS ANNA CATHERYN GAUSDEN |
2019-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONKS CLOSE INVESTMENTS LIMITED |
2019-07-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWALLOW BECK INVESTMENTS LIMITED |
2019-07-16 |
update statutory_documents CESSATION OF MARCUS WILLIAM BLACK AS A PSC |
2019-07-16 |
update statutory_documents CESSATION OF MICHAEL JOHN CARTHY AS A PSC |
2019-03-07 |
update num_mort_charges 8 => 9 |
2019-03-07 |
update num_mort_outstanding 4 => 5 |
2019-02-13 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2019-02-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063032410009 |
2019-01-07 |
update accounts_last_madeup_date 2017-02-28 => 2018-02-28 |
2019-01-07 |
update accounts_next_due_date 2018-11-30 => 2019-11-30 |
2018-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2018-01-07 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-12-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17 |
2017-10-07 |
update num_mort_outstanding 5 => 4 |
2017-10-07 |
update num_mort_satisfied 3 => 4 |
2017-08-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS WILLIAM BLACK |
2017-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CARTHY |
2017-07-19 |
update statutory_documents CESSATION OF LDC (MANAGERS) LIMITED AS A PSC |
2017-06-17 |
update statutory_documents SUB-DIVISION
02/05/17 |
2017-06-07 |
update num_mort_charges 6 => 8 |
2017-06-07 |
update num_mort_outstanding 3 => 5 |
2017-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON |
2017-05-12 |
update statutory_documents ADOPT ARTICLES 02/05/2017 |
2017-05-12 |
update statutory_documents SUB DIVISION 02/05/2017 |
2017-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063032410007 |
2017-05-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063032410008 |
2017-05-07 |
update num_mort_outstanding 6 => 3 |
2017-05-07 |
update num_mort_satisfied 0 => 3 |
2017-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2017-03-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2017-01-07 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2017-01-07 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-12-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16 |
2016-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2016-01-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2016-01-04 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
2015-12-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 |
2015-08-10 |
update returns_last_madeup_date 2014-07-05 => 2015-07-05 |
2015-08-10 |
update returns_next_due_date 2015-08-02 => 2016-08-02 |
2015-07-10 |
update statutory_documents 05/07/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2015-01-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-12-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 |
2014-09-07 |
update returns_last_madeup_date 2013-07-05 => 2014-07-05 |
2014-09-07 |
update returns_next_due_date 2014-08-02 => 2015-08-02 |
2014-08-28 |
update statutory_documents 05/07/14 FULL LIST |
2013-11-07 |
update num_mort_charges 5 => 6 |
2013-11-07 |
update num_mort_outstanding 5 => 6 |
2013-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063032410006 |
2013-08-01 |
update accounts_last_madeup_date 2012-02-29 => 2013-02-28 |
2013-08-01 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-08-01 |
update returns_last_madeup_date 2012-07-05 => 2013-07-05 |
2013-08-01 |
update returns_next_due_date 2013-08-02 => 2014-08-02 |
2013-07-31 |
update statutory_documents 05/07/13 FULL LIST |
2013-07-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13 |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2012-02-28 |
2013-06-24 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-24 |
update accounts_last_madeup_date 2012-02-28 => 2012-02-29 |
2013-06-22 |
insert company_previous_name START BUTTON LIMITED |
2013-06-22 |
update name START BUTTON LIMITED => ICB BRAND HOLDINGS LIMITED |
2013-06-22 |
update account_ref_day 31 => 28 |
2013-06-22 |
update account_ref_month 12 => 2 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2012-11-30 |
2013-06-22 |
update name ICB BRAND HOLDINGS LIMITED => ICB BRANDS HOLDINGS LIMITED |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 11040 - Manufacture of other non-distilled fermented beverages |
2013-06-21 |
update returns_last_madeup_date 2011-07-05 => 2012-07-05 |
2013-06-21 |
update returns_next_due_date 2012-08-02 => 2013-08-02 |
2013-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW NASH |
2013-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MILLS |
2013-01-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11 |
2013-01-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12 |
2012-09-18 |
update statutory_documents CURRSHO FROM 31/12/2011 TO 28/02/2011 |
2012-09-04 |
update statutory_documents CERTIFICATE OF FACT - NAME CORRECTION FROM ICB BRAND HOLDINGS LIMITED TO ICB BRANDS HOLDINGS LIMITED |
2012-08-30 |
update statutory_documents COMPANY NAME CHANGED START BUTTON LIMITED
CERTIFICATE ISSUED ON 30/08/12 |
2012-08-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-08-20 |
update statutory_documents CHANGE OF NAME 07/08/2012 |
2012-07-31 |
update statutory_documents 05/07/12 FULL LIST |
2011-09-20 |
update statutory_documents ADOPT ARTICLES 01/09/2011 |
2011-09-20 |
update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 667099.6 |
2011-09-20 |
update statutory_documents SUB-DIVISION
01/09/11 |
2011-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-08-02 |
update statutory_documents 05/07/11 FULL LIST |
2011-08-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM BLACK / 02/06/2011 |
2011-06-02 |
update statutory_documents SECRETARY APPOINTED MR MARCUS WILLIAM BLACK |
2011-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN COTTINGHAM |
2011-06-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN COTTINGHAM |
2011-02-16 |
update statutory_documents DIRECTOR APPOINTED MR STEVE HARRISON |
2011-02-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SWARBRICK |
2011-01-25 |
update statutory_documents ADOPT ARTICLES 20/01/2011 |
2011-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN HIBERD |
2011-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BURTON |
2010-11-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-07-22 |
update statutory_documents 05/07/10 FULL LIST |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK SWARBRICK / 30/10/2009 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIBERD / 30/10/2009 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MILLS / 30/10/2009 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTHY / 30/10/2009 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WILLIAM BLACK / 30/10/2009 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE COTTINGHAM / 30/10/2009 |
2010-07-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURTON / 30/10/2009 |
2010-07-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CLAIRE COTTINGHAM / 30/10/2009 |
2010-04-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HASUKH DHANANI |
2009-07-27 |
update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
2009-07-01 |
update statutory_documents DIRECTOR APPOINTED JOHN MILLS |
2009-05-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SWARBRICK / 23/10/2008 |
2008-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIBERD / 30/10/2008 |
2008-07-29 |
update statutory_documents DIRECTOR APPOINTED ANDREW JOHN NASH |
2008-07-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN HIBBERD |
2008-07-08 |
update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
2008-05-23 |
update statutory_documents DIRECTOR APPOINTED JOHN HIBBERD |
2008-02-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-11 |
update statutory_documents £ NC 1000/650000
14/09/07 |
2007-10-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 |
2007-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/07 FROM:
KINGS COURT, 12 KING STREET
LEEDS
WEST YORKSHIRE
LS1 2HL |
2007-10-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-10-11 |
update statutory_documents SECRETARY RESIGNED |
2007-10-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-10-11 |
update statutory_documents NC INC ALREADY ADJUSTED 14/09/07 |
2007-10-11 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-10-11 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2007-10-11 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2007-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-09-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-09-05 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/07 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS |
2007-07-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-30 |
update statutory_documents SECRETARY RESIGNED |
2007-07-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |