ICON APARTMENTS LIMITED - HERTFORD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-24 View Report
Accounts. Accounts type micro entity. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type micro entity. 2022-02-24 View Report
Confirmation statement. Statement with no updates. 2021-05-26 View Report
Accounts. Accounts type micro entity. 2021-05-13 View Report
Confirmation statement. Statement with no updates. 2020-06-05 View Report
Accounts. Accounts type micro entity. 2020-02-29 View Report
Confirmation statement. Statement with no updates. 2019-05-23 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-05-22 View Report
Accounts. Accounts type micro entity. 2018-04-17 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Officers. Officer name: Hurford Salvi Carr Property Management Limited. Appointment date: 2017-03-01. 2017-03-13 View Report
Accounts. Accounts type total exemption full. 2017-03-01 View Report
Address. Change date: 2017-02-28. Old address: C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE. New address: 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD. 2017-02-28 View Report
Officers. Termination date: 2017-02-16. Officer name: Mortimer Secretaries Limited. 2017-02-28 View Report
Annual return. With made up date no member list. 2016-06-02 View Report
Accounts. Accounts type total exemption full. 2016-01-28 View Report
Annual return. With made up date no member list. 2015-05-21 View Report
Accounts. Accounts type total exemption full. 2015-02-09 View Report
Officers. Termination date: 2014-08-29. Officer name: Serge Luca. 2014-09-09 View Report
Annual return. With made up date no member list. 2014-05-21 View Report
Officers. Officer name: Miss Lisa Menzies-Gow. Change date: 2013-09-29. 2014-03-10 View Report
Accounts. Accounts type total exemption full. 2014-02-11 View Report
Annual return. With made up date no member list. 2013-05-22 View Report
Accounts. Accounts type total exemption full. 2013-01-23 View Report
Officers. Officer name: Marco Williams. 2012-09-26 View Report
Annual return. With made up date no member list. 2012-05-21 View Report
Accounts. Accounts type total exemption full. 2012-01-27 View Report
Annual return. With made up date no member list. 2011-05-24 View Report
Accounts. Accounts type total exemption full. 2011-01-31 View Report
Annual return. With made up date no member list. 2010-05-21 View Report
Officers. Officer name: Mr Deepak Patel. Change date: 2009-10-01. 2010-05-21 View Report
Officers. Officer name: Mr Edward James Heldreich. Change date: 2009-10-01. 2010-05-21 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Glen Cumiskey. 2010-05-21 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Serge Luca. 2010-05-21 View Report
Officers. Change date: 2009-10-01. Officer name: Miss Lisa Menzies-Gow. 2010-05-21 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs Anne Evans. 2010-05-21 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Robert Lee. 2010-05-21 View Report
Officers. Officer name: Mr Enrique Echevarria. Change date: 2009-10-01. 2010-05-21 View Report
Officers. Officer name: Kate Swan. 2009-11-23 View Report
Address. Change date: 2009-11-11. Old address: 18-20 Southwark Street London SE1 1TS. 2009-11-11 View Report
Officers. Officer name: Mortimer Secretaries Limited. 2009-11-11 View Report
Incorporation. Incorporation company. 2009-05-21 View Report