INTU SHOPPING CENTRES PLC - LONDON


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

Description Filing date
Mortgage. Charge number: 028933290020. 2023-09-06 View Report
Mortgage. Charge number: 11. 2023-09-06 View Report
Mortgage. Charge number: 028933290021. 2023-09-06 View Report
Mortgage. Charge number: 10. 2023-09-06 View Report
Insolvency. Liquidation in administration progress report. 2023-08-02 View Report
Insolvency. Liquidation in administration extension of period. 2023-07-04 View Report
Insolvency. Liquidation receiver cease to act receiver. 2023-04-11 View Report
Insolvency. Liquidation receiver cease to act receiver. 2023-04-11 View Report
Insolvency. Liquidation in administration progress report. 2023-01-31 View Report
Insolvency. Brought down date: 2022-11-17. 2022-12-12 View Report
Insolvency. Brought down date: 2022-05-17. 2022-12-12 View Report
Address. Change date: 2022-08-05. Old address: 10 Fleet Place London EC4M 7QS. New address: 10 Fleet Place London EC4M 7RB. 2022-08-05 View Report
Insolvency. Liquidation in administration progress report. 2022-08-05 View Report
Insolvency. Liquidation in administration progress report. 2022-01-24 View Report
Insolvency. Brought down date: 2021-11-17. 2021-12-17 View Report
Address. Old address: C/O Kpmg Llp 15 Canada Square London E14 5GL. New address: 10 Fleet Place London EC4M 7QS. Change date: 2021-12-14. 2021-12-14 View Report
Insolvency. Liquidation in administration progress report. 2021-08-03 View Report
Insolvency. Liquidation in administration extension of period. 2021-06-30 View Report
Officers. Officer name: Susan Marsden. Termination date: 2020-12-31. 2021-02-01 View Report
Insolvency. Liquidation in administration progress report. 2021-01-24 View Report
Insolvency. Liquidation receiver appointment of receiver. 2020-12-04 View Report
Insolvency. Liquidation receiver appointment of receiver. 2020-12-04 View Report
Insolvency. Liquidation in administration result creditors meeting. 2020-09-30 View Report
Insolvency. Form attached: AM02SOC. 2020-09-22 View Report
Insolvency. Liquidation in administration proposals. 2020-09-08 View Report
Insolvency. Form attached: AM02SOA. 2020-09-08 View Report
Address. Old address: 40 Broadway London England and Wales SW1H 0BT United Kingdom. New address: C/O Kpmg Llp 15 Canada Square London E14 5GL. Change date: 2020-07-14. 2020-07-14 View Report
Insolvency. Liquidation in administration appointment of administrator. 2020-07-10 View Report
Officers. Officer name: Edward Matthew Giles Roberts. Termination date: 2020-07-01. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Officers. Officer name: Intu Secretariat Limited. Appointment date: 2020-04-15. 2020-04-24 View Report
Officers. Termination date: 2020-04-15. Officer name: Sean Crosby. 2020-04-24 View Report
Officers. Officer name: Minakshi Kidia. Termination date: 2020-04-15. 2020-04-24 View Report
Officers. Termination date: 2020-01-31. Officer name: Trevor Pereira. 2020-02-14 View Report
Officers. Change date: 2019-10-16. Officer name: Dr Edward Matthew Giles Roberts. 2019-10-17 View Report
Officers. Change date: 2019-10-16. Officer name: Miss Minakshi Kidia. 2019-10-16 View Report
Officers. Officer name: Mr Trevor Pereira. Change date: 2019-10-16. 2019-10-16 View Report
Officers. Change date: 2019-10-16. Officer name: Mr Sean Crosby. 2019-10-16 View Report
Officers. Change date: 2019-10-16. Officer name: Mr Robert Lee Allen. 2019-10-16 View Report
Officers. Officer name: Susan Marsden. Change date: 2019-10-16. 2019-10-16 View Report
Officers. Appointment date: 2019-08-16. Officer name: Miss Minakshi Kidia. 2019-09-16 View Report
Officers. Officer name: Mr Sean Crosby. Appointment date: 2019-08-16. 2019-09-12 View Report
Officers. Officer name: Barbara Gibbes. Termination date: 2019-08-16. 2019-08-16 View Report
Accounts. Accounts type full. 2019-07-25 View Report
Officers. Appointment date: 2019-06-10. Officer name: Mr Robert Lee Allen. 2019-06-14 View Report
Confirmation statement. Statement with no updates. 2019-06-03 View Report
Officers. Termination date: 2019-04-26. Officer name: David Andrew Fischel. 2019-05-17 View Report
Mortgage. Charge number: 028933290029. Charge creation date: 2018-12-21. 2019-01-04 View Report
Mortgage. Charge creation date: 2018-11-23. Charge number: 028933290028. 2018-12-05 View Report
Officers. Officer name: Mrs Barbara Gibbes. Change date: 2018-09-04. 2018-09-19 View Report