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)
30 Nov 2018 CH01 Director's details changed for Mr Simon Paul Wombwell on 1 January 2018
30 Nov 2018 CH01 Director's details changed for Mr Simon Paul Wombwell on 1 January 2018
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 48,503,198.5
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
02 Jan 2018 AD01 Registered office address changed from C/O Brooks Macdonald 1Oth Floor No 1 Marsden Street Manchester M2 1HW to 72 Welbeck Street London W1G 0AY on 2 January 2018
20 Dec 2017 AA Group of companies' accounts made up to 30 September 2017
15 Dec 2017 AD01 Registered office address changed from 72 Welbeck Street London W1G 0AY United Kingdom to C/O Brooks Macdonald 1Oth Floor No 1 Marsden Street Manchester M2 1HW on 15 December 2017
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 48,356,050
06 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
11 Apr 2017 MR01 Registration of charge 080410220009, created on 31 March 2017
11 Apr 2017 MR01 Registration of charge 080410220008, created on 31 March 2017
12 Dec 2016 AA Group of companies' accounts made up to 30 September 2016
29 Nov 2016 MR01 Registration of charge 080410220003, created on 14 November 2016
29 Nov 2016 MR01 Registration of charge 080410220004, created on 14 November 2016
29 Nov 2016 MR01 Registration of charge 080410220005, created on 14 November 2016
29 Nov 2016 MR01 Registration of charge 080410220007, created on 14 November 2016
29 Nov 2016 MR01 Registration of charge 080410220006, created on 14 November 2016
22 Jun 2016 MR04 Satisfaction of charge 080410220001 in full
24 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 46,562,156
16 May 2016 MR01 Registration of charge 080410220002, created on 10 May 2016
26 Apr 2016 CH01 Director's details changed for Paul Anthony Craig on 26 May 2015
25 Apr 2016 CH01 Director's details changed for Mr Robert Malcolm Naish on 26 May 2015
16 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
03 Jun 2015 AD01 Registered office address changed from 72 Welbeck Street London England and Wales W1G 0AY United Kingdom to 72 Welbeck Street London W1G 0AY on 3 June 2015
27 May 2015 AD01 Registered office address changed from 111 Park Street London W1K 7JL to 72 Welbeck Street London England and Wales W1G 0AY on 27 May 2015