CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED
Company number 07438430
- Company Overview for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED (07438430)
- Filing history for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED (07438430)
- People for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED (07438430)
- More for CIVIS PFI/PPP INFRASTRUCTURE FUND GENERAL PARTNER LIMITED (07438430)
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) |
---|---|---|---|
24 Oct 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from One London Wall London EC2Y 5AB England to 1 Park Row Leeds LS1 5AB on 23 October 2017 | |
30 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Jan 2017 | AP01 | Appointment of Johan Willem Gerard Marie Claessens as a director on 31 December 2016 | |
19 Jan 2017 | TM01 | Termination of appointment of Simon Nicolaas as a director on 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
30 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
03 Mar 2016 | AP01 | Appointment of Mr Barry Paul Millsom as a director on 25 February 2016 | |
29 Feb 2016 | AP01 | Appointment of Mr Adrian Neil Peacock as a director on 25 January 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to One London Wall London EC2Y 5AB on 23 February 2016 | |
23 Feb 2016 | AP01 | Appointment of Mr Michael Joseph Ryan as a director on 19 January 2016 | |
23 Feb 2016 | AP01 | Appointment of Mr John Mcdonagh as a director on 19 January 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Mark Boor as a director on 19 January 2016 | |
23 Feb 2016 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary on 19 January 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Craig Stephen Matheson as a director on 19 January 2016 | |
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | SH08 | Change of share class name or designation | |
22 Jan 2016 | CERTNM |
Company name changed lend lease pfi/ppp infrastructure fund general partner LIMITED\certificate issued on 22/01/16
|
|
07 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
08 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
28 Aug 2015 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 | |
11 Dec 2014 | AP01 | Appointment of Mr Mark Boor as a director on 26 November 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH04 | Secretary's details changed for Capita Company Secretarial Services Limited on 11 November 2014 | |
14 Nov 2014 | AD04 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF |