- 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) |
---|---|---|---|
31 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
19 Oct 2017 | CH01 | Director's details changed for Mr Andrew Derek Freeman on 19 October 2017 | |
19 Oct 2017 | CH02 | Director's details changed for Dif Management Uk Limited on 19 October 2017 | |
16 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
16 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
16 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
16 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
20 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
21 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
22 Jul 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
22 Jul 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
22 Jul 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
22 Jul 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
06 Jun 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-06-06
|
|
07 Oct 2015 | MR01 |
Registration of charge 092701990002, created on 29 September 2015
|
|
17 Sep 2015 | CH04 | Secretary's details changed for Doran & Minehane Limited on 1 September 2015 | |
19 Aug 2015 | MR01 | Registration of charge 092701990001, created on 13 August 2015 | |
07 Aug 2015 | AP01 | Appointment of Mr Andrew Derek Freeman as a director on 31 July 2015 | |
21 Jul 2015 | CERTNM |
Company name changed dif esp uk partner LIMITED\certificate issued on 21/07/15
|
|
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
01 Apr 2015 | AP04 | Appointment of Doran & Minehane Limited as a secretary on 31 March 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Pario Limited as a secretary on 31 March 2015 | |
01 Apr 2015 | AD01 | Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to 1St Floor, 94-96 Wigmore Street London W1U 3RF on 1 April 2015 | |
26 Nov 2014 | AP04 | Appointment of Pario Limited as a secretary on 24 November 2014 |