- Company Overview for GROUND RENTS INCOME FUND PLC (08041022)
- Filing history for GROUND RENTS INCOME FUND PLC (08041022)
- People for GROUND RENTS INCOME FUND PLC (08041022)
- Charges for GROUND RENTS INCOME FUND PLC (08041022)
- More for GROUND RENTS INCOME FUND PLC (08041022)
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
|
|
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
|
|
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
|
|
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
|
|
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 |