BARINGS CORE FUND KEEL OPERATING LIMITED
Company number 09017238
- Company Overview for BARINGS CORE FUND KEEL OPERATING LIMITED (09017238)
- Filing history for BARINGS CORE FUND KEEL OPERATING LIMITED (09017238)
- People for BARINGS CORE FUND KEEL OPERATING LIMITED (09017238)
- Charges for BARINGS CORE FUND KEEL OPERATING LIMITED (09017238)
- More for BARINGS CORE FUND KEEL OPERATING LIMITED (09017238)
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) |
---|---|---|---|
28 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | MR01 | Registration of charge 090172380003, created on 6 December 2018 | |
04 Dec 2018 | MA | Memorandum and Articles of Association | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
09 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
09 Nov 2018 | PSC07 | Cessation of Mref 111 Gp Limited as a person with significant control on 31 August 2018 | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
24 Sep 2018 | CC04 | Statement of company's objects | |
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | CONNOT | Change of name notice | |
03 Sep 2018 | AP01 | Appointment of Darren Michael Hutchinson as a director on 31 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr James Salmon as a director on 31 August 2018 | |
03 Sep 2018 | AP01 | Appointment of Ian Nicholas Mayhew as a director on 31 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Marc Edward Charles Gilbard as a director on 31 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Charles John Ferguson-Davie as a director on 31 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Nicholas William John Edwards as a director on 31 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Moorfield Group 10 Grosvenor Street Mayfair London England W1K 4QB England to 35 Great St. Helen's London EC3A 6AP on 3 September 2018 | |
31 Aug 2018 | MR04 | Satisfaction of charge 090172380001 in full | |
31 Aug 2018 | MR04 | Satisfaction of charge 090172380002 in full | |
17 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Moorfield Group 10 Grosvenor Street Mayfair London England W1K 4QB on 6 April 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates |