INFRASTRUCTURE INVESTMENTS (PORTAL) GP LIMITED
Company number 04170097
- Company Overview for INFRASTRUCTURE INVESTMENTS (PORTAL) GP LIMITED (04170097)
- Filing history for INFRASTRUCTURE INVESTMENTS (PORTAL) GP LIMITED (04170097)
- People for INFRASTRUCTURE INVESTMENTS (PORTAL) GP LIMITED (04170097)
- Charges for INFRASTRUCTURE INVESTMENTS (PORTAL) GP LIMITED (04170097)
- More for INFRASTRUCTURE INVESTMENTS (PORTAL) GP LIMITED (04170097)
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) |
---|---|---|---|
08 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
13 Feb 2015 | AAMD | Amended full accounts made up to 31 March 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
14 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
09 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Keith William Pichard on 19 December 2011 | |
15 Mar 2013 | AP01 | Appointment of Mr Andre Eugene Kinghorn as a director | |
29 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
17 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
04 Sep 2012 | AUD | Auditor's resignation | |
17 Jul 2012 | MISC | Section 519 | |
02 Apr 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Dec 2011 | AD01 | Registered office address changed from 1 Churchill Place London E14 5HP on 29 December 2011 | |
29 Dec 2011 | AP03 | Appointment of Miss Alison Wyllie as a secretary | |
29 Dec 2011 | AP01 | Appointment of Mr Anthony Charles Roper as a director | |
28 Dec 2011 | AP01 | Appointment of Keith William Pichard as a director | |
28 Dec 2011 | TM01 | Termination of appointment of Nigel Middleton as a director |