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) |
---|---|---|---|
22 May 2018 | MR04 | Satisfaction of charge 087877780002 in full | |
18 May 2018 | MR01 | Registration of charge 087877780003, created on 17 May 2018 | |
18 May 2018 | MR01 | Registration of charge 087877780004, created on 17 May 2018 | |
13 Mar 2018 | CH01 | Director's details changed for Mr Steven David Gardner on 1 January 2018 | |
13 Mar 2018 | PSC04 | Change of details for Mr Steven David Gardner as a person with significant control on 1 January 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | MR01 | Registration of charge 087877780002, created on 29 July 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2015 | AA01 | Previous accounting period shortened from 6 April 2015 to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
11 Feb 2014 | MR01 | Registration of charge 087877780001 | |
27 Nov 2013 | AP01 | Appointment of Mr James Boyle as a director | |
27 Nov 2013 | TM01 | Termination of appointment of James Boyle as a director | |
27 Nov 2013 | AA01 | Current accounting period extended from 30 November 2014 to 6 April 2015 | |
22 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-22
|