INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED
Company number 08787778
- Company Overview for INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED (08787778)
- Filing history for INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED (08787778)
- People for INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED (08787778)
- Charges for INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED (08787778)
- More for INFRASTRUCTURE INVESTMENTS (LEICESTER) LIMITED (08787778)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
08 Aug 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
14 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
04 Jul 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
30 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
21 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
26 Feb 2020 | PSC04 | Change of details for Mr James Boyle as a person with significant control on 25 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Steven David Gardner on 25 February 2020 | |
26 Feb 2020 | PSC04 | Change of details for Mr Steven David Gardner as a person with significant control on 25 February 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 20 February 2020 | |
17 Jan 2020 | PSC04 | Change of details for Mr Steven David Gardner as a person with significant control on 10 May 2017 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Steven David Gardner on 10 May 2017 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
09 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 May 2018
|
|
02 Aug 2019 | SH08 | Change of share class name or designation | |
11 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 May 2018 | MR01 | Registration of charge 087877780005, created on 17 May 2018 | |
22 May 2018 | MR04 | Satisfaction of charge 087877780001 in full |