Date | Description |
2024-10-09 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/23 |
2024-10-09 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/23 |
2024-10-09 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/23 |
2024-10-09 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/23 |
2024-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/24, NO UPDATES |
2024-03-17 |
insert contact_pages_linkeddomain cqc.org.uk |
2024-03-17 |
insert index_pages_linkeddomain cqc.org.uk |
2024-03-17 |
insert management_pages_linkeddomain cqc.org.uk |
2024-03-17 |
insert terms_pages_linkeddomain cqc.org.uk |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES |
2023-04-26 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/05/2022 |
2023-04-07 |
delete address TURNFORD PLACE GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE ENGLAND EN10 6NH |
2023-04-07 |
insert address 9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BARNARD / 01/02/2023 |
2023-02-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER RICHARDS / 01/02/2023 |
2023-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2023 FROM
TURNFORD PLACE GREAT CAMBRIDGE ROAD
TURNFORD
BROXBOURNE
EN10 6NH
ENGLAND |
2023-02-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL FRANCIS TONER / 01/02/2023 |
2023-02-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / INDIGO BIDCO LIMITED / 01/02/2023 |
2022-09-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES |
2022-05-03 |
update statutory_documents SECRETARY APPOINTED MR DANIEL FRANCIS TONER |
2022-05-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS RICHARDS |
2022-02-18 |
update statutory_documents 16/02/22 STATEMENT OF CAPITAL GBP 73175224 |
2022-01-18 |
update statutory_documents 24/12/21 STATEMENT OF CAPITAL GBP 72845054 |
2022-01-07 |
update num_mort_charges 4 => 5 |
2022-01-07 |
update num_mort_outstanding 1 => 2 |
2021-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683970005 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-07 |
update num_mort_charges 3 => 4 |
2021-10-07 |
update num_mort_outstanding 0 => 1 |
2021-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683970004 |
2021-07-07 |
update num_mort_outstanding 1 => 0 |
2021-07-07 |
update num_mort_satisfied 2 => 3 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES |
2021-06-09 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072683970003 |
2021-06-07 |
delete address CALEDONIA HOUSE NO. 223 PENTONVILLE ROAD LONDON N1 9NG |
2021-06-07 |
insert address TURNFORD PLACE GREAT CAMBRIDGE ROAD TURNFORD BROXBOURNE ENGLAND EN10 6NH |
2021-06-07 |
update registered_address |
2021-05-10 |
update statutory_documents 20/04/21 STATEMENT OF CAPITAL GBP 45885004 |
2021-05-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2021 FROM
CALEDONIA HOUSE NO. 223
PENTONVILLE ROAD
LONDON
N1 9NG |
2021-03-17 |
update statutory_documents 24/02/21 STATEMENT OF CAPITAL GBP 45498870 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MACMILLAN |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-06-20 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD |
2019-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
2019-04-07 |
update num_mort_charges 2 => 3 |
2019-04-07 |
update num_mort_satisfied 1 => 2 |
2019-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683970003 |
2019-03-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072683970002 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-25 |
update statutory_documents SECRETARY APPOINTED MR THOMAS CHRISTOPHER RICHARDS |
2017-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE |
2017-09-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE |
2017-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-05 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-05-28 => 2016-05-28 |
2016-07-07 |
update returns_next_due_date 2016-06-25 => 2017-06-25 |
2016-06-13 |
update statutory_documents 28/05/16 FULL LIST |
2016-01-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-12-17 |
update statutory_documents 25/11/15 STATEMENT OF CAPITAL GBP 27287383 |
2015-11-08 |
update account_category TOTAL EXEMPTION SMALL => FULL |
2015-10-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-06 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-23 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-28 => 2015-05-28 |
2015-07-07 |
update returns_next_due_date 2015-06-25 => 2016-06-25 |
2015-06-23 |
update statutory_documents 28/05/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update num_mort_charges 1 => 2 |
2014-10-07 |
update num_mort_satisfied 0 => 1 |
2014-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-09-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-09-04 |
update statutory_documents ALTER ARTICLES 13/08/2014 |
2014-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072683970002 |
2014-08-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY SPELLINS |
2014-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA JAMES |
2014-07-07 |
delete address CALEDONIA HOUSE NO. 223 PENTONVILLE ROAD LONDON UNITED KINGDOM N1 9NG |
2014-07-07 |
insert address CALEDONIA HOUSE NO. 223 PENTONVILLE ROAD LONDON N1 9NG |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-28 => 2014-05-28 |
2014-07-07 |
update returns_next_due_date 2014-06-25 => 2015-06-25 |
2014-06-03 |
update statutory_documents 28/05/14 FULL LIST |
2014-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA LLIAN JAMES / 01/01/2014 |
2013-10-14 |
update statutory_documents ADOPT ARTICLES 09/10/2013 |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-05-28 => 2013-05-28 |
2013-07-01 |
update returns_next_due_date 2013-06-25 => 2014-06-25 |
2013-06-26 |
update statutory_documents 28/05/13 FULL LIST |
2013-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THOMAS MACMILLAN / 29/05/2013 |
2013-06-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WADE SPELLINS / 29/05/2013 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete address UNIT A ESTUNE BUSINESS PARK LONG ASHTON BRISTOL BS41 9FH |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert address CALEDONIA HOUSE NO. 223 PENTONVILLE ROAD LONDON UNITED KINGDOM N1 9NG |
2013-06-21 |
insert company_previous_name ICS ACQUISITIONCO LIMITED |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update name ICS ACQUISITIONCO LIMITED => ICSG LIMITED |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-05-28 => 2012-05-28 |
2013-06-21 |
update returns_next_due_date 2012-06-25 => 2013-06-25 |
2013-04-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME HART |
2012-09-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-06-18 |
update statutory_documents COMPANY NAME CHANGED ICS ACQUISITIONCO LIMITED
CERTIFICATE ISSUED ON 18/06/12 |
2012-06-13 |
update statutory_documents 28/05/12 FULL LIST |
2012-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2012 FROM
UNIT A ESTUNE BUSINESS PARK LONG ASHTON
BRISTOL
BS41 9FH |
2011-12-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2011-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK LAND |
2011-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-06-15 |
update statutory_documents 28/05/11 FULL LIST |
2011-06-06 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MCBRIDE |
2011-05-31 |
update statutory_documents SECRETARY APPOINTED MR RICHARD MCBRIDE |
2011-04-17 |
update statutory_documents PREVSHO FROM 31/05/2011 TO 31/12/2010 |
2011-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER |
2010-11-29 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN |
2010-11-29 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ANTHONY OLIVER |
2010-11-29 |
update statutory_documents ACQUISITION 12/11/2010 |
2010-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2010 FROM
C/O THE BLACKSTONE GROUP INTERNATIONAL LIMITED 40 BERKELEY SQUARE
LONDON
W1J 5AL
UNITED KINGDOM |
2010-06-25 |
update statutory_documents 08/06/10 STATEMENT OF CAPITAL GBP 2 |
2010-06-17 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-05-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |