IRON MOUNTAIN EUROPE (GROUP) LIMITED
Company number 05882719
- Company Overview for IRON MOUNTAIN EUROPE (GROUP) LIMITED (05882719)
- Filing history for IRON MOUNTAIN EUROPE (GROUP) LIMITED (05882719)
- People for IRON MOUNTAIN EUROPE (GROUP) LIMITED (05882719)
- Registers for IRON MOUNTAIN EUROPE (GROUP) LIMITED (05882719)
- More for IRON MOUNTAIN EUROPE (GROUP) LIMITED (05882719)
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) |
---|---|---|---|
05 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 4 September 2018
|
|
05 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 August 2018
|
|
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Aug 2018 | AD01 | Registered office address changed from Cottons Centre, 3rd Floor Tooley Street London SE1 2TT to Ground Floor 4 More London Riverside London SE1 2AU on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Simon Paul Golesworthy on 24 August 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
17 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
23 Mar 2017 | AP01 | Appointment of Ms Charlotte Helen Marshall as a director on 28 February 2017 | |
01 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
12 Jan 2017 | AD03 | Register(s) moved to registered inspection location 65 Egerton Road Erdington Birmingham B24 0RR | |
05 Jan 2017 | TM01 | Termination of appointment of Roderick Day as a director on 14 October 2016 | |
08 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
29 Jan 2014 | AP03 | Appointment of Mr Simon Patrick Moynihan as a secretary | |
29 Jan 2014 | TM02 | Termination of appointment of Christopher Thomas as a secretary | |
22 Oct 2013 | CH01 | Director's details changed for Patrick John Keddy on 22 October 2013 | |
08 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 15 August 2013
|
|
08 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |