IIC PETERBOROUGH FUNDING INVESTMENT LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2024-01-08 View Report
Officers. Officer name: Mr Peter Kenneth Johnstone. Appointment date: 2023-12-19. 2024-01-05 View Report
Officers. Termination date: 2023-12-19. Officer name: John Mcdonagh. 2024-01-05 View Report
Address. New address: 1 Park Row Leeds LS1 5AB. Old address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England. Change date: 2023-05-23. 2023-05-23 View Report
Accounts. Accounts type group. 2023-05-16 View Report
Confirmation statement. Statement with no updates. 2023-03-30 View Report
Officers. Officer name: Mr John Mcdonagh. Appointment date: 2023-03-01. 2023-03-03 View Report
Officers. Termination date: 2023-02-08. Officer name: Richard William Francis Burge. 2023-03-02 View Report
Officers. Officer name: Mr. Paul Robert Hepburn. Appointment date: 2023-02-08. 2023-02-16 View Report
Accounts. Accounts type group. 2022-04-21 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Address. Old address: Watling House 33 Cannon Street London EC4M 5SB England. Change date: 2021-10-01. New address: Watling House, 5th Floor 33 Cannon Street London EC4M 5SB. 2021-10-01 View Report
Address. Old address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom. New address: Watling House 33 Cannon Street London EC4M 5SB. Change date: 2021-10-01. 2021-10-01 View Report
Officers. Termination date: 2021-10-01. Officer name: Imagile Secretariat Services Limited. 2021-10-01 View Report
Officers. Appointment date: 2021-10-01. Officer name: Resolis Limited. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Accounts. Accounts type group. 2021-01-05 View Report
Persons with significant control. Psc name: Louiseco Limited. Change date: 2020-06-03. 2020-11-06 View Report
Auditors. Auditors resignation company. 2020-09-29 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type group. 2020-02-25 View Report
Persons with significant control. Psc name: Louiseco Limited. Change date: 2019-05-03. 2019-11-11 View Report
Officers. Change date: 2019-07-02. Officer name: Mr John Stephen Gordon. 2019-07-02 View Report
Officers. Officer name: Mr Richard William Francis Burge. Change date: 2019-07-02. 2019-07-02 View Report
Officers. Officer name: Mr Richard William Francis Burge. Change date: 2019-05-01. 2019-05-31 View Report
Officers. Officer name: Jamie Pritchard. Termination date: 2019-05-01. 2019-05-07 View Report
Officers. Termination date: 2019-05-01. Officer name: Paul Anthony Cartwright. 2019-05-07 View Report
Officers. Officer name: Thomas Benedict Symes. Termination date: 2019-05-01. 2019-05-07 View Report
Officers. Termination date: 2019-05-01. Officer name: Richard Leonard Groome. 2019-05-07 View Report
Officers. Appointment date: 2019-05-01. Officer name: Richard William Francis Burge. 2019-05-07 View Report
Officers. Appointment date: 2019-05-01. Officer name: Mr John Stephen Gordon. 2019-05-07 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type group. 2019-01-11 View Report
Confirmation statement. Statement with updates. 2018-03-13 View Report
Accounts. Accounts type group. 2018-02-14 View Report
Officers. Officer name: Mr Paul Anthony Cartwright. Change date: 2017-10-17. 2018-01-11 View Report
Officers. Officer name: Mr Richard Leonard Groome. Change date: 2017-10-17. 2018-01-11 View Report
Officers. Officer name: Mr Thomas Benedict Symes. Change date: 2017-10-17. 2018-01-11 View Report
Address. Old address: Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom. New address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. Change date: 2017-10-17. 2017-10-17 View Report
Officers. Officer name: Imagile Secretariat Services Limited. Change date: 2017-04-01. 2017-08-03 View Report
Officers. Officer name: Mamg Company Secretarial Services Limited. Change date: 2017-04-04. 2017-04-18 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type group. 2017-01-11 View Report
Officers. Change date: 2016-09-20. Officer name: Mr Richard Leonard Groome. 2016-10-19 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Officers. Change date: 2015-04-01. Officer name: Mr Richard Leonard Groome. 2016-03-15 View Report
Accounts. Accounts type group. 2016-02-22 View Report
Officers. Change date: 2015-04-01. Officer name: Paul Anthony Cartwright. 2015-05-15 View Report
Officers. Officer name: Paul Anthony Cartwright. Change date: 2015-04-01. 2015-05-15 View Report
Officers. Officer name: Mr Thomas Benedict Symes. Change date: 2015-04-01. 2015-05-14 View Report