Accounts. Accounts type full. |
2023-07-25 |
View Report |
Confirmation statement. Statement with no updates. |
2023-04-03 |
View Report |
Accounts. Accounts type full. |
2022-11-02 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-28 |
View Report |
Officers. Appointment date: 2021-12-17. Officer name: Mr Robert Charles England. |
2021-12-17 |
View Report |
Officers. Officer name: Jonathan Paul Scott. Termination date: 2021-10-18. |
2021-10-19 |
View Report |
Officers. Change date: 2021-04-16. Officer name: Mr Hiroyasu Matsui. |
2021-07-16 |
View Report |
Accounts. Accounts type full. |
2021-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-29 |
View Report |
Accounts. Accounts type full. |
2020-05-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-06 |
View Report |
Officers. Officer name: Mr Jonathan Paul Scott. Change date: 2019-11-18. |
2019-11-18 |
View Report |
Accounts. Accounts type full. |
2019-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-28 |
View Report |
Officers. Officer name: Mr Hiroyasu Matsui. Appointment date: 2018-10-15. |
2018-10-26 |
View Report |
Officers. Officer name: Joanne Lesley Cooper. Termination date: 2018-10-24. |
2018-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-27 |
View Report |
Accounts. Change account reference date company current extended. |
2017-09-28 |
View Report |
Accounts. Accounts type full. |
2017-08-18 |
View Report |
Persons with significant control. Cessation date: 2017-08-03. Psc name: Macquarie Infrastructure and Real Assets (Europe) Limited. |
2017-08-09 |
View Report |
Mortgage. Charge number: 080086560003. |
2017-08-06 |
View Report |
Officers. Officer name: Mr Jonathan Paul Scott. Appointment date: 2017-08-03. |
2017-08-04 |
View Report |
Officers. Officer name: Ms Joanne Lesley Cooper. Appointment date: 2017-08-03. |
2017-08-04 |
View Report |
Officers. Officer name: William David George Price. Termination date: 2017-08-03. |
2017-08-04 |
View Report |
Officers. Termination date: 2017-08-03. Officer name: Gordon Ian Winston Parsons. |
2017-08-04 |
View Report |
Officers. Officer name: Philip Hogan. Termination date: 2017-08-03. |
2017-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-05 |
View Report |
Mortgage. Charge number: 2. |
2017-01-19 |
View Report |
Mortgage. Charge number: 1. |
2017-01-19 |
View Report |
Accounts. Accounts type full. |
2016-12-30 |
View Report |
Mortgage. Charge creation date: 2016-11-30. Charge number: 080086560003. |
2016-12-09 |
View Report |
Officers. Officer name: Mr Philip Hogan. Change date: 2016-07-28. |
2016-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-29 |
View Report |
Officers. Change date: 2015-12-05. Officer name: Mr William David George Price. |
2016-01-19 |
View Report |
Accounts. Accounts type full. |
2015-12-30 |
View Report |
Officers. Officer name: Mr Philip Hogan. Appointment date: 2015-11-23. |
2015-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-27 |
View Report |
Accounts. Accounts type full. |
2015-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-27 |
View Report |
Officers. Officer name: Mr William David George Price. Change date: 2014-02-22. |
2014-02-25 |
View Report |
Officers. Change date: 2014-01-31. Officer name: Mr Gordon Ian Winston Parsons. |
2014-02-04 |
View Report |
Address. Change date: 2013-10-31. Old address: Ropermaker Place 28 Ropermaker Street London EC2Y 9HD. |
2013-10-31 |
View Report |
Accounts. Accounts type full. |
2013-09-18 |
View Report |
Officers. Officer name: William David George Price. |
2013-07-12 |
View Report |
Officers. Officer name: Jonathan Walbridge. |
2013-07-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-03 |
View Report |
Document replacement. Form type: SH01. |
2013-03-01 |
View Report |
Resolution. Description: Resolutions. |
2012-05-14 |
View Report |
Capital. Capital allotment shares. |
2012-05-14 |
View Report |
Address. Change date: 2012-05-14. Old address: 28 Ropemaker Place Ropemaker Street London EC2Y 9HD. |
2012-05-14 |
View Report |