INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED
Company number 03917449
- Company Overview for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED (03917449)
- Filing history for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED (03917449)
- People for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED (03917449)
- Charges for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED (03917449)
- More for INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED (03917449)
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) |
---|---|---|---|
20 Nov 2015 | MR01 | Registration of charge 039174490009, created on 17 November 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Anthony Charles Roper as a director on 11 August 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Gareth Irons Craig as a director on 26 June 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Mr James Edward Hall-Smith on 24 February 2015 | |
07 May 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of William Richard Crawford as a director on 16 February 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
30 Jun 2014 | TM01 | Termination of appointment of Mark Woodhams as a director | |
20 May 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | MISC | Section 519 | |
05 Feb 2014 | MISC | Aud res sec 519 | |
20 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
10 Jan 2014 | MISC | Section 519 | |
07 May 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Feb 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 | |
24 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
23 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 | |
17 Jan 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 | |
19 Dec 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
30 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
17 May 2011 | AP01 | Appointment of Mark Richard Woodhams as a director | |
11 Apr 2011 | CH01 | Director's details changed for Werner Marc Friedrich Von Guionneau on 11 April 2011 |