- Company Overview for NORLAND ESTATES LIMITED (08787581)
- Filing history for NORLAND ESTATES LIMITED (08787581)
- People for NORLAND ESTATES LIMITED (08787581)
- Charges for NORLAND ESTATES LIMITED (08787581)
- More for NORLAND ESTATES LIMITED (08787581)
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) |
---|---|---|---|
25 Jul 2018 | MR01 | Registration of charge 087875810004, created on 20 July 2018 | |
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
15 Jun 2018 | PSC02 | Notification of Tp Reit Holdco 1 Limited as a person with significant control on 24 January 2018 | |
15 Jun 2018 | PSC07 | Cessation of Triple Point Social Housing Reit Plc as a person with significant control on 24 January 2018 | |
11 May 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 December 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
27 Feb 2018 | AP04 | Appointment of Langham Hall Uk Services Llp as a secretary on 13 February 2018 | |
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 12 October 2017
|
|
30 Jan 2018 | PSC05 | Change of details for Triple Point Social Housing Reit Plc as a person with significant control on 24 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr Ralph Weichelt as a director on 8 January 2018 | |
22 Dec 2017 | AP01 | Appointment of Mr James Robert Alexander Cranmer as a director on 22 December 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Jamil Mawji as a director on 12 October 2017 | |
24 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | TM01 | Termination of appointment of Faisal Lalani as a director on 18 October 2017 | |
18 Oct 2017 | MR04 | Satisfaction of charge 087875810002 in full | |
18 Oct 2017 | MR04 | Satisfaction of charge 087875810001 in full | |
17 Oct 2017 | AP01 | Appointment of Mr Jamil Mawji as a director on 12 October 2017 | |
17 Oct 2017 | AP01 | Appointment of Mr Faisal Lalani as a director on 12 October 2017 | |
13 Oct 2017 | PSC02 | Notification of Triple Point Social Housing Reit Plc as a person with significant control on 12 October 2017 | |
13 Oct 2017 | AD01 | Registered office address changed from 1-3 Pitt Street Heywood OL10 1JP England to 18 st. Swithin's Lane London EC4N 8AD on 13 October 2017 | |
13 Oct 2017 | AA01 | Current accounting period shortened from 31 July 2018 to 31 December 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Jamil Mawji as a director on 12 October 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Faisal Lalani as a director on 12 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Benjamin Beaton as a director on 12 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Maximilian Shenkman as a director on 12 October 2017 |