THREADNEEDLE PROPERTY INVESTMENTS LIMITED
Company number 01497014
- Company Overview for THREADNEEDLE PROPERTY INVESTMENTS LIMITED (01497014)
- Filing history for THREADNEEDLE PROPERTY INVESTMENTS LIMITED (01497014)
- People for THREADNEEDLE PROPERTY INVESTMENTS LIMITED (01497014)
- Charges for THREADNEEDLE PROPERTY INVESTMENTS LIMITED (01497014)
- More for THREADNEEDLE PROPERTY INVESTMENTS LIMITED (01497014)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2015 | AD01 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ England to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 | |
19 Mar 2015 | MR01 | Registration of charge 014970140027, created on 16 March 2015 | |
26 Feb 2015 | MR01 | Registration of charge 014970140026, created on 23 February 2015 | |
13 Feb 2015 | MR01 | Registration of charge 014970140025, created on 13 February 2015 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Aug 2014 | AD01 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ England to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from 60 St Mary Axe London EC3A 3JQ to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
06 Jun 2014 | MR01 | Registration of charge 014970140024 | |
05 Jun 2014 | MR01 | Registration of charge 014970140023 | |
22 Nov 2013 | MR01 | Registration of charge 014970140022 | |
19 Nov 2013 | MR01 | Registration of charge 014970140021 | |
19 Sep 2013 | MR01 | Registration of charge 014970140020 | |
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Aug 2013 | CH01 | Director's details changed for Donald Jordison on 9 August 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 4 August 2013 with full list of shareholders
|
|
05 Jun 2013 | MR01 | Registration of charge 014970140019 | |
04 Mar 2013 | TM01 | Termination of appointment of Crispin Henderson as a director | |
31 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
05 Nov 2012 | CH01 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 | |
13 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 4 August 2012 with full list of shareholders | |
06 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
02 Jul 2012 | TM01 | Termination of appointment of Simon Davies as a director | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 |