(CH01) On 2024-02-28 director's details were changed
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2022-12-31
filed on: 13th, November 2023
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to 2021-12-31
filed on: 21st, October 2022
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: 2022-03-25
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2020-12-31
filed on: 15th, November 2021
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2021-06-18
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-12-31
filed on: 23rd, October 2020
| accounts
|
Free Download
(19 pages)
|
(TM01) Director appointment termination date: 2020-10-12
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 16th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2019-03-31
filed on: 17th, March 2020
| accounts
|
Free Download
(26 pages)
|
(AA01) Previous accounting period extended from 2018-12-31 to 2019-03-31
filed on: 16th, September 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB England to Citigroup Centre Canada Square Canary Wharf London E14 5LB on 2019-09-16
filed on: 16th, September 2019
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-08-30
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-08-30
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 29/08/19
filed on: 4th, September 2019
| insolvency
|
Free Download
|
(SH19) Statement of Capital on 2019-09-04: 1.00 GBP
filed on: 4th, September 2019
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 4th, September 2019
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 4th, September 2019
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 16th, August 2019
| resolution
|
Free Download
(36 pages)
|
(TM01) Director appointment termination date: 2019-04-12
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019-04-12 - new secretary appointed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-04-12
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-04-12
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-12
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-04-12
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-04-12
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Davies Street London W1K 4LR to Citigroup Centre 33 Canada Square Canary Wharf London E14 5LB on 2019-04-18
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2017-12-31
filed on: 2nd, May 2018
| accounts
|
Free Download
(33 pages)
|
(AA) Group of companies' accounts made up to 2016-12-31
filed on: 18th, July 2017
| accounts
|
Free Download
(31 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2015-12-31
filed on: 12th, July 2016
| accounts
|
Free Download
(35 pages)
|
(AR01) Annual return made up to 2016-02-15 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-09-30
filed on: 22nd, October 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2015-09-29
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to 2014-12-31
filed on: 4th, July 2015
| accounts
|
Free Download
(34 pages)
|
(AR01) Annual return made up to 2015-02-15 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-05: 195831326.00 GBP
capital
|
|
(AD01) Registered office address changed from 4Th Floor 86 Jermyn Street London SW1Y 6JD to 33 Davies Street London W1K 4LR on 2015-05-05
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2013-12-31
filed on: 7th, July 2014
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return made up to 2014-02-15 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 4th, June 2013
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 4th, June 2013
| incorporation
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 2013-05-08: 195831326.00 GBP
filed on: 4th, June 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-02-27: 192831326.00 GBP
filed on: 21st, March 2013
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, February 2013
| resolution
|
Free Download
(18 pages)
|
(AA01) Current accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 27th, February 2013
| incorporation
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 2013-02-27
filed on: 27th, February 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed huron property investments LIMITEDcertificate issued on 25/02/13
filed on: 25th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2013-02-22
change of name
|
|
(CONNOT) Change of name notice
filed on: 25th, February 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, February 2013
| incorporation
|
Free Download
(36 pages)
|