- Company Overview for CUSTODIAN REAL ESTATE (JMP4) LIMITED (11187952)
- Filing history for CUSTODIAN REAL ESTATE (JMP4) LIMITED (11187952)
- People for CUSTODIAN REAL ESTATE (JMP4) LIMITED (11187952)
- Charges for CUSTODIAN REAL ESTATE (JMP4) LIMITED (11187952)
- Insolvency for CUSTODIAN REAL ESTATE (JMP4) LIMITED (11187952)
- More for CUSTODIAN REAL ESTATE (JMP4) LIMITED (11187952)
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) |
---|---|---|---|
09 May 2019 | RP04AP01 | Second filing for the appointment of Mr Gregory John Michael as a director | |
12 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
15 Nov 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
09 Oct 2018 | MR01 | Registration of charge 111879520005, created on 9 October 2018 | |
21 Sep 2018 | MR01 | Registration of charge 111879520004, created on 18 September 2018 | |
21 Sep 2018 | MR01 | Registration of charge 111879520003, created on 18 September 2018 | |
19 Sep 2018 | PSC02 | Notification of Endless Newco 1 Limited as a person with significant control on 4 September 2018 | |
17 Sep 2018 | MR01 | Registration of charge 111879520002, created on 4 September 2018 | |
13 Sep 2018 | MR01 | Registration of charge 111879520001, created on 4 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 4 September 2018 | |
11 Sep 2018 | TM02 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of David Alastair Trollope as a director on 4 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of John Francis Alexander Geddes as a director on 4 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Giles Robert Bryant Wilson as a director on 4 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 | |
11 Sep 2018 | AP01 |
Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
|
31 Aug 2018 | PSC07 | Cessation of John Menzies Plc as a person with significant control on 22 August 2018 | |
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|