- Company Overview for INTU INDIA (PORTFOLIO) LIMITED (06231620)
- Filing history for INTU INDIA (PORTFOLIO) LIMITED (06231620)
- People for INTU INDIA (PORTFOLIO) LIMITED (06231620)
- Charges for INTU INDIA (PORTFOLIO) LIMITED (06231620)
- More for INTU INDIA (PORTFOLIO) LIMITED (06231620)
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) |
---|---|---|---|
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | CONNOT | Change of name notice | |
18 May 2017 | AP01 | Appointment of Edward Matthew Giles Roberts as a director on 17 May 2017 | |
17 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | TM01 | Termination of appointment of Kathryn Anne Grant as a director on 17 May 2017 | |
17 May 2017 | AP01 | Appointment of Mrs Barbara Gibbes as a director on 17 May 2017 | |
17 May 2017 | AP01 | Appointment of Martin Richard Breeden as a director on 17 May 2017 | |
17 May 2017 | AP01 | Appointment of David Andrew Fischel as a director on 17 May 2017 | |
17 May 2017 | AP01 | Appointment of Mr Hugh Michael Ford as a director on 17 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
09 Mar 2017 | AD01 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 | |
29 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
04 Jan 2016 | TM01 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 | |
15 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
12 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Oct 2014 | TM01 | Termination of appointment of Peter Weir as a director on 24 September 2014 | |
29 Sep 2014 | CERTNM |
Company name changed metrocentre (nominee no.4) LIMITED\certificate issued on 29/09/14
|
|
29 Sep 2014 | CONNOT | Change of name notice | |
21 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
16 Oct 2013 | TM01 | Termination of appointment of Martin Breeden as a director | |
05 Jun 2013 | AP01 | Appointment of Miss Kathryn Anne Grant as a director | |
21 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |