(AA) Full accounts data made up to 2022-12-31
filed on: 5th, October 2023
| accounts
|
Free Download
(37 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 5th, October 2022
| accounts
|
Free Download
(36 pages)
|
(AD01) Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 2022-04-04
filed on: 4th, April 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2022-02-21
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 4th, November 2021
| accounts
|
Free Download
(37 pages)
|
(TM01) Director appointment termination date: 2021-08-27
filed on: 2nd, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-24
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on 2020-12-18
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-12-18
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(36 pages)
|
(CH01) On 2020-11-01 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-11-01 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-11-22 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-10-23
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-23
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-10-15 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-15 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to Cannon Place, 78 Cannon Street London EC4N 6AF on 2019-09-04
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-12-31
filed on: 23rd, July 2019
| accounts
|
Free Download
(34 pages)
|
(AP04) On 2019-02-01 - new secretary appointed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-30
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-01-25
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to Cannon Place Cannon Street London EC4N 6AF on 2019-01-25
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2019-01-25
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(AP04) On 2019-01-25 - new secretary appointed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-12-31
filed on: 11th, September 2018
| accounts
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from 6th Floor, Cheapside House 138 Cheapside London EC2V 6AE England to Windsor House Bayshill Road Cheltenham GL50 3AT on 2018-07-06
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-05
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-05
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-05
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-05
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-05
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-12-05
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-05
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-12-05
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 6th Floor, Cheapside House 138 Cheapside London EC2V 6AE on 2017-12-13
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-12-13
filed on: 13th, December 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2016-12-31
filed on: 18th, July 2017
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 13th, June 2016
| accounts
|
Free Download
(27 pages)
|
(CH04) Secretary's details changed on 2015-06-05
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-09 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-05-19: 1.00 GBP
capital
|
|
(CH01) On 2016-05-18 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-18 director's details were changed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-09-08
filed on: 8th, October 2015
| officers
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-09-08
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-07-31 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 31st, July 2015
| accounts
|
Free Download
(26 pages)
|
(AP04) On 2015-06-05 - new secretary appointed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-06-05
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-09 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2015-02-04 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP04) On 2014-10-22 - new secretary appointed
filed on: 20th, November 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2014-10-22
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Old Broad Street London EC2N 1HZ to Bow Bells House 1 Bread Street London EC4M 9HH on 2014-10-10
filed on: 10th, October 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-10-02
filed on: 2nd, October 2014
| resolution
|
|
(CONNOT) Change of name notice
filed on: 2nd, October 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed uberior infrastructure investments (no 5) LIMITEDcertificate issued on 02/10/14
filed on: 2nd, October 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-05-09 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to 2013-12-31
filed on: 30th, April 2014
| accounts
|
Free Download
(26 pages)
|
(AD02) Register inspection address has been changed
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2012-12-31
filed on: 21st, May 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to 2013-05-09 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2013-05-31 to 2012-12-31
filed on: 7th, February 2013
| accounts
|
Free Download
(1 page)
|
(AP04) On 2013-02-01 - new secretary appointed
filed on: 1st, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-01-12 director's details were changed
filed on: 25th, January 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(41 pages)
|