LAST MILE INFRASTRUCTURE HOLDCO1 LIMITED
Company number 11614308
- Company Overview for LAST MILE INFRASTRUCTURE HOLDCO1 LIMITED (11614308)
- Filing history for LAST MILE INFRASTRUCTURE HOLDCO1 LIMITED (11614308)
- People for LAST MILE INFRASTRUCTURE HOLDCO1 LIMITED (11614308)
- More for LAST MILE INFRASTRUCTURE HOLDCO1 LIMITED (11614308)
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 Jan 2022 | CH03 | Secretary's details changed for Mr Mark Wilbur Scott on 5 January 2022 | |
10 Jan 2022 | TM02 | Termination of appointment of Kirsty Jane Nellany as a secretary on 5 January 2022 | |
10 Jan 2022 | AP03 | Appointment of Mr Mark Wilbur Scott as a secretary on 5 January 2022 | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
05 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
03 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
03 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 26 May 2020
|
|
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
14 Feb 2020 | AP01 | Appointment of Mr Ameer Hamza Khan as a director on 12 February 2020 | |
14 Feb 2020 | TM01 | Termination of appointment of Mathieu Oliver Louis Lief as a director on 12 February 2020 | |
06 Nov 2019 | PSC05 | Change of details for Last Mile Infrastructure (Holdings) Limited as a person with significant control on 29 October 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Cavendish Place Birchwood Park Birchwood Warrington WA3 6WU United Kingdom to Hooper Suite Building 6 Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF on 29 October 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
17 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 4 October 2019
|
|
20 Sep 2019 | AP03 | Appointment of Kirsty Jane Nellany as a secretary on 29 July 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Stephen Johnson as a director on 30 August 2019 | |
06 Sep 2019 | PSC05 | Change of details for Energetics Group (Holdings) Limited as a person with significant control on 5 September 2019 | |
05 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2018 | SH08 | Change of share class name or designation | |
18 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 23 October 2018
|
|
17 Dec 2018 | PSC02 | Notification of Energetics Group (Holdings) Limited as a person with significant control on 26 November 2018 | |
17 Dec 2018 | PSC07 | Cessation of M&G Investment Management Limited as a person with significant control on 26 November 2018 | |
17 Dec 2018 | PSC07 | Cessation of Infracapital Partners Iii Subholdings (Sterling) Gp Llp as a person with significant control on 26 November 2018 |