ABERDEEN INFRASTRUCTURE (NO.3) LIMITED
Company number 06632304
- Company Overview for ABERDEEN INFRASTRUCTURE (NO.3) LIMITED (06632304)
- Filing history for ABERDEEN INFRASTRUCTURE (NO.3) LIMITED (06632304)
- People for ABERDEEN INFRASTRUCTURE (NO.3) LIMITED (06632304)
- More for ABERDEEN INFRASTRUCTURE (NO.3) LIMITED (06632304)
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) |
---|---|---|---|
17 Jan 2020 | CH04 | Secretary's details changed for State Street (Guernsey) Limited on 7 October 2019 | |
31 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
07 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
19 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Mar 2018 | AD01 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to Bow Bells House 1 Bread Street London EC4M 9HH on 16 March 2018 | |
03 Aug 2017 | PSC05 | Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 31 July 2017 | |
01 Aug 2017 | PSC05 | Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
31 Jul 2017 | PSC05 | Change of details for Rhm Pension Trust Limited as Trustee of the Rhm Pension Scheme as a person with significant control on 31 July 2017 | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
28 Jun 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
26 Apr 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
26 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
20 Aug 2015 | CH01 | Director's details changed for Mr Ivan Hong-Yee Wong on 31 July 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | CH01 | Director's details changed for Mr Andrew Leslie Tennant on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Ms Karen Marie Hill on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Ivan Hong-Yee Wong on 24 July 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Mr Martin Timothy Smith on 24 July 2015 | |
23 Jul 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
23 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
03 Jul 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 |