CUSTODIAN REAL ESTATE (JMP4) LIMITED - LEICESTER


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-01-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-07 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2022-01-06 View Report
Address. Change date: 2021-01-06. New address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD. Old address: 1 New Walk Place Leicester LE1 6RU United Kingdom. 2021-01-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-01-06 View Report
Resolution. Description: Resolutions. 2021-01-06 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-01-06 View Report
Persons with significant control. Psc name: Endless Newco 1 Limited. Cessation date: 2019-10-01. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-02-17 View Report
Resolution. Description: Resolutions. 2019-10-15 View Report
Change of name. Change of name notice. 2019-10-15 View Report
Persons with significant control. Psc name: Custodian Reit Plc. Notification date: 2019-10-01. 2019-10-04 View Report
Officers. Officer name: Mr Richard James Shepherd-Cross. Change date: 2019-10-01. 2019-10-04 View Report
Officers. Officer name: Gregory John Michael. Termination date: 2019-10-01. 2019-10-04 View Report
Officers. Termination date: 2019-10-01. Officer name: Paul Raymond Patrick Mccourt. 2019-10-04 View Report
Officers. Officer name: Mr Edward James Moore. Appointment date: 2019-10-01. 2019-10-04 View Report
Officers. Officer name: Mr Richard James Shepherd-Cross. Appointment date: 2019-10-01. 2019-10-04 View Report
Address. New address: 1 New Walk Place Leicester LE1 6RU. Old address: Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England. Change date: 2019-10-04. 2019-10-04 View Report
Mortgage. Charge number: 111879520004. 2019-10-04 View Report
Mortgage. Charge number: 111879520002. 2019-10-04 View Report
Mortgage. Charge number: 111879520001. 2019-10-04 View Report
Mortgage. Charge number: 111879520003. 2019-10-04 View Report
Mortgage. Charge number: 111879520005. 2019-10-04 View Report
Accounts. Accounts type full. 2019-09-24 View Report
Officers. Officer name: Mr Gregory John Michael. 2019-05-09 View Report
Confirmation statement. Statement with updates. 2019-02-12 View Report
Accounts. Change account reference date company current shortened. 2018-11-15 View Report
Mortgage. Charge creation date: 2018-10-09. Charge number: 111879520005. 2018-10-09 View Report
Mortgage. Charge number: 111879520004. Charge creation date: 2018-09-18. 2018-09-21 View Report
Mortgage. Charge number: 111879520003. Charge creation date: 2018-09-18. 2018-09-21 View Report
Persons with significant control. Psc name: Endless Newco 1 Limited. Notification date: 2018-09-04. 2018-09-19 View Report
Mortgage. Charge creation date: 2018-09-04. Charge number: 111879520002. 2018-09-17 View Report
Mortgage. Charge creation date: 2018-09-04. Charge number: 111879520001. 2018-09-13 View Report
Officers. Appointment date: 2018-09-04. Officer name: Mr Paul Raymond Patrick Mccourt. 2018-09-11 View Report
Officers. Termination date: 2018-09-04. Officer name: John Francis Alexander Geddes. 2018-09-11 View Report
Officers. Termination date: 2018-09-04. Officer name: David Alastair Trollope. 2018-09-11 View Report
Officers. Officer name: John Francis Alexander Geddes. Termination date: 2018-09-04. 2018-09-11 View Report
Officers. Officer name: Giles Robert Bryant Wilson. Termination date: 2018-09-04. 2018-09-11 View Report
Address. New address: Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG. Old address: 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom. Change date: 2018-09-11. 2018-09-11 View Report
Officers. Officer name: Mr Greggory John Michael. Appointment date: 2018-09-04. 2018-09-11 View Report
Persons with significant control. Psc name: John Menzies Plc. Cessation date: 2018-08-22. 2018-08-31 View Report
Incorporation. Capital: GBP 1 2018-02-05 View Report