- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |