ABENGOA CONCESSIONS INVESTMENTS LIMITED
Company number 08818214
- Company Overview for ABENGOA CONCESSIONS INVESTMENTS LIMITED (08818214)
- Filing history for ABENGOA CONCESSIONS INVESTMENTS LIMITED (08818214)
- People for ABENGOA CONCESSIONS INVESTMENTS LIMITED (08818214)
- Charges for ABENGOA CONCESSIONS INVESTMENTS LIMITED (08818214)
- Insolvency for ABENGOA CONCESSIONS INVESTMENTS LIMITED (08818214)
- More for ABENGOA CONCESSIONS INVESTMENTS LIMITED (08818214)
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 Oct 2016 | MR01 | Registration of charge 088182140014, created on 20 September 2016 | |
02 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | MR04 | Satisfaction of charge 088182140005 in full | |
30 Sep 2016 | MR04 | Satisfaction of charge 088182140006 in full | |
20 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 20 September 2016
|
|
15 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 16 March 2016
|
|
01 Apr 2016 | CC01 | Notice of Restriction on the Company's Articles | |
01 Apr 2016 | MA | Memorandum and Articles of Association | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AP01 | Appointment of Mr Christian Anders Digemose as a director on 29 March 2016 | |
31 Mar 2016 | MR05 | All of the property or undertaking has been released from charge 088182140008 | |
30 Mar 2016 | MR01 | Registration of charge 088182140011, created on 29 March 2016 | |
30 Mar 2016 | MR01 | Registration of charge 088182140012, created on 22 March 2016 | |
24 Mar 2016 | MR01 | Registration of charge 088182140009, created on 22 March 2016 | |
24 Mar 2016 | MR01 | Registration of charge 088182140010, created on 23 March 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr Joaquin Fernandez De Pierola Marin as a director on 11 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of José Domínguez Abascal as a director on 11 March 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
14 Jan 2016 | AD01 | Registered office address changed from Great West House (Gw1) Great West Road Brentford Middlesex, Greater London TW8 9DF United Kingdom to St Martin’S House 1 Lyric Square London W6 0NB on 14 January 2016 | |
12 Jan 2016 | AP01 | Appointment of Mr José Domínguez Abascal as a director on 8 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Juan Carlos Jimenez Lora as a director on 8 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Jesus Angel Garcia-Quilez Gomez as a director on 8 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Joaquin Fernández De Piérola Marín as a director on 8 January 2016 |