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) |
---|---|---|---|
03 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
17 Dec 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
17 Dec 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
09 Dec 2014 | AP01 | Appointment of Karen Marie Hill as a director on 31 October 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Ion Bruce Balfour as a director on 31 October 2014 | |
25 Sep 2014 | CERTNM |
Company name changed bos infrastructure (no.3) LIMITED\certificate issued on 25/09/14
|
|
25 Sep 2014 | CONNOT | Change of name notice | |
01 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
02 Jul 2013 | AD01 | Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2 July 2013 | |
21 May 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
25 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
25 Jul 2012 | CH04 | Secretary's details changed for State Street (Guernsey) Limited on 25 July 2012 | |
27 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
27 Jul 2011 | CH01 | Director's details changed for Mr Andrew Leslie Tennant on 27 July 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Ion Bruce Balfour on 27 July 2011 | |
27 Jul 2011 | CH01 | Director's details changed for Ivan Hong-Yee Wong on 27 July 2011 | |
24 May 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2010 | |
24 May 2011 | CH04 | Secretary's details changed for Mourant Guernsey Limited on 1 June 2010 | |
13 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Ivan Hong-Yee Wong on 20 September 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Mr Andrew Leslie Tennant on 20 September 2010 | |
19 Aug 2010 | AR01 |
Annual return made up to 27 June 2010 with full list of shareholders
|