(AD01) Address change date: 5th August 2022. New Address: 10 Fleet Place London EC4M 7RB. Previous address: 10 Fleet Place London EC4M 7QS
filed on: 5th, August 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st December 2021. New Address: 10 Fleet Place London EC4M 7QS. Previous address: C/O Kpmg Llp 15 Canada Square London E14 5GL
filed on: 21st, December 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) 31st December 2020 - the day secretary's appointment was terminated
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) 30th October 2020 - the day director's appointment was terminated
filed on: 31st, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd September 2020. New Address: 15 Canada Square London E14 5GL. Previous address: Kpmg Llp 15 Canada Square London E14 5GL
filed on: 2nd, September 2020
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th August 2020. New Address: 15 Canada Square London E14 5GL. Previous address: C/O Kpmg Llp 15 Canada Square London E14 5GL
filed on: 15th, August 2020
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th August 2020. New Address: 15 Canada Square London E14 5GL. Previous address: Kpmg Llp 15 Canada Square London E14 5GL
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 13th July 2020. New Address: Kpmg Llp 15 Canada Square London E14 5GL. Previous address: 40 Broadway London England and Wales SW1H 0BT United Kingdom
filed on: 13th, July 2020
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th July 2020. New Address: Kpmg Llp 15 Canada Square London E14 5GL. Previous address: C/O Kpmg Llp 15 Canada Square London E14 5GL
filed on: 13th, July 2020
| address
|
Free Download
(2 pages)
|
(TM01) 15th April 2020 - the day director's appointment was terminated
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) 15th April 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th April 2020
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 15th April 2020 - the day director's appointment was terminated
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 20th December 2019 - the day director's appointment was terminated
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th December 2019
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st October 2019 director's details were changed
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On 21st October 2019 secretary's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 21st October 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st October 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(15 pages)
|
(AP04) New secretary appointment on 14th August 2019
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th August 2019
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 31st July 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) 31st July 2019 - the day director's appointment was terminated
filed on: 2nd, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) 26th April 2019 - the day director's appointment was terminated
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 4th September 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 16th January 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 9th May 2017 - the day director's appointment was terminated
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(16 pages)
|
(TM01) 18th November 2016 - the day director's appointment was terminated
filed on: 7th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th March 2017. New Address: 40 Broadway London England and Wales SW1H 0BT. Previous address: 40 Broadway London SW1H 0BU
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th January 2017
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 30th September 2016 - the day director's appointment was terminated
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 16th January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2015
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th January 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th January 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st March 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(16 pages)
|
(AA01) Current accounting period shortened from 31st March 2015 to 31st December 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th January 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st January 2014 to 31st March 2014
filed on: 4th, December 2013
| accounts
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed intu shelfco 7 LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 4th June 2013
change of name
|
|
(CERTNM) Company name changed intu trafford centre LIMITEDcertificate issued on 02/04/13
filed on: 2nd, April 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2nd April 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 2nd, April 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(23 pages)
|