Advanced company searchLink opens in new window

GROUND RENTS INCOME FUND PLC

Company number 08041022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
22 Apr 2021 AA Group of companies' accounts made up to 30 September 2020
31 Mar 2021 TM01 Termination of appointment of Robert Malcolm Naish as a director on 31 March 2021
15 Feb 2021 AP01 Appointment of Professor Barry Gordon Gilbertson as a director on 10 February 2021
26 Aug 2020 CH01 Director's details changed for Mr Paul Anthony Craig on 26 August 2020
26 Aug 2020 CH01 Director's details changed for Mr Robert Malcolm Naish on 26 August 2020
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
27 Apr 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2020 AA Group of companies' accounts made up to 30 September 2019
15 Jan 2020 MR01 Registration of charge 080410220010, created on 9 January 2020
16 Dec 2019 AA Interim accounts made up to 12 December 2019
16 Dec 2019 AP04 Appointment of Schroder Investment Management Limited as a secretary on 12 December 2019
12 Dec 2019 TM02 Termination of appointment of Schroder Real Estate Investment Management Limited as a secretary on 12 December 2019
03 Dec 2019 SH19 Statement of capital on 3 December 2019
  • GBP 48,503,248.5
03 Dec 2019 CERT21 Certificate of cancellation of share premium account
03 Dec 2019 OC138 Reduction of iss capital and minute (oc)
25 Oct 2019 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 48,503,248.5
09 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 20/05/2019
04 Sep 2019 AP01 Appointment of Mr William Edward John Holland as a director on 1 September 2019
03 Sep 2019 TM01 Termination of appointment of Simon Paul Wombwell as a director on 1 September 2019
04 Jun 2019 TM02 Termination of appointment of William Martin Robinson as a secretary on 13 May 2019
20 May 2019 CS01 20/05/19 Statement of Capital gbp 48503198.50
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 09/09/2019
15 May 2019 AP04 Appointment of Schroder Real Estate Investment Management Limited as a secretary on 13 May 2019
13 May 2019 AD01 Registered office address changed from 72 Welbeck Street London W1G 0AY United Kingdom to 1 London Wall Place London England EC2Y 5AU on 13 May 2019
16 Jan 2019 AA Group of companies' accounts made up to 30 September 2018