- Company Overview for MHC INFRASTRUCTURE UK LIMITED (11599683)
- Filing history for MHC INFRASTRUCTURE UK LIMITED (11599683)
- People for MHC INFRASTRUCTURE UK LIMITED (11599683)
- Charges for MHC INFRASTRUCTURE UK LIMITED (11599683)
- More for MHC INFRASTRUCTURE UK LIMITED (11599683)
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) |
---|---|---|---|
20 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
30 Aug 2022 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 25/11/2022 as it was factually inaccurate or was derived from something factually inaccurate
|
|
30 Aug 2022 | AP01 | Appointment of Mr Hiroshi Yoshida as a director on 22 August 2022 | |
29 Mar 2022 | SH20 | Statement by Directors | |
29 Mar 2022 | CAP-SS | Solvency Statement dated 18/03/22 | |
29 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | SH19 |
Statement of capital on 22 March 2022
|
|
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates | |
01 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2021 | SH19 |
Statement of capital on 3 September 2021
|
|
03 Sep 2021 | SH20 | Statement by Directors | |
03 Sep 2021 | CAP-SS | Solvency Statement dated 26/08/21 | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Apr 2021 | PSC05 | Change of details for Mitsubishi Ufj Lease & Finance Company Limited as a person with significant control on 1 April 2021 | |
30 Mar 2021 | MR01 | Registration of charge 115996830001, created on 24 March 2021 | |
23 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 15 March 2021
|
|
10 Mar 2021 | AP01 | Appointment of Keiro Tamate as a director on 9 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Kunihiro Sawada as a director on 9 March 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
14 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
15 Jun 2020 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020 | |
30 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 March 2020 | |
19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 9 December 2019
|
|
02 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates |