- Company Overview for DIF INFRA 4 UK PARTNER LIMITED (09270199)
- Filing history for DIF INFRA 4 UK PARTNER LIMITED (09270199)
- People for DIF INFRA 4 UK PARTNER LIMITED (09270199)
- Charges for DIF INFRA 4 UK PARTNER LIMITED (09270199)
- Registers for DIF INFRA 4 UK PARTNER LIMITED (09270199)
- More for DIF INFRA 4 UK PARTNER LIMITED (09270199)
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) |
---|---|---|---|
11 Mar 2021 | CH02 | Director's details changed for Dif Management B.V. on 11 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF United Kingdom to Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF on 11 March 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
14 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
14 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
14 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
14 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
30 Jan 2020 | AD01 | Registered office address changed from 1st Floor, 94-96 Wigmore Street London W1U 3RF to Doran & Minehane 2nd Floor 16 Stratford Place Marylebone, London WC1 1BF on 30 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
14 Jan 2020 | AP02 | Appointment of Dif Management B.V. as a director on 10 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Dif Management Uk Limited as a director on 10 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Paul William Nash as a director on 10 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Christopher John Mansfield as a director on 10 January 2020 | |
29 Oct 2019 | AD02 | Register inspection address has been changed to C/O Doran & Minehane 25 East Street Bromley BR1 1QE | |
16 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
16 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
16 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
18 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
09 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
12 Sep 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
12 Sep 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Andrew Derek Freeman on 2 March 2018 |