GREENPOINT INFINIUM MASTER EUROPEAN PROPERTY HOLDCO LIMITED
Company number 13791353
- Company Overview for GREENPOINT INFINIUM MASTER EUROPEAN PROPERTY HOLDCO LIMITED (13791353)
- Filing history for GREENPOINT INFINIUM MASTER EUROPEAN PROPERTY HOLDCO LIMITED (13791353)
- People for GREENPOINT INFINIUM MASTER EUROPEAN PROPERTY HOLDCO LIMITED (13791353)
- More for GREENPOINT INFINIUM MASTER EUROPEAN PROPERTY HOLDCO LIMITED (13791353)
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) |
---|---|---|---|
07 Feb 2025 | AD01 | Registered office address changed from Holbrooke Studio 2 Holbrooke Place Richmond TW10 6UD England to Level 2 Holbrooke Studios Holbrooke Place Richmond-upon-Thames TW10 6UD on 7 February 2025 | |
31 Dec 2024 | PSC07 | Cessation of Phillip Paul Bayliss as a person with significant control on 18 October 2024 | |
27 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
24 Dec 2024 | TM01 | Termination of appointment of Federico Fini as a director on 24 December 2024 | |
23 Dec 2024 | AP01 | Appointment of Mr Federico Fini as a director on 22 December 2024 | |
21 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Oct 2024 | TM01 | Termination of appointment of Alexander Gokhan Cakir as a director on 10 October 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of James Peter Ivan Lee as a director on 10 October 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of Phillip Paul Bayliss as a director on 10 October 2024 | |
11 Oct 2024 | AP01 | Appointment of Mr Andrew James Westcott Martin as a director on 10 October 2024 | |
11 Oct 2024 | AP01 | Appointment of Mr Jeffrey Foster as a director on 10 October 2024 | |
29 May 2024 | PSC01 | Notification of Phillip Paul Bayliss as a person with significant control on 19 December 2023 | |
28 May 2024 | PSC07 | Cessation of Phillip Paul Bayliss as a person with significant control on 28 May 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Holbrooke Studio 2 Holbrooke Place Richmond TW10 6UD on 1 March 2024 | |
18 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2024 | PSC01 | Notification of Christopher John Green as a person with significant control on 19 December 2023 | |
17 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 19 December 2023
|
|
15 Jan 2024 | PSC01 | Notification of Phillip Paul Bayliss as a person with significant control on 19 December 2023 | |
15 Jan 2024 | PSC07 | Cessation of Christopher John Green as a person with significant control on 9 January 2024 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Apr 2023 | CH01 | Director's details changed for Mr James Peter Ivan Lee on 13 April 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
01 Feb 2022 | TM02 | Termination of appointment of B M Howarth Limited as a secretary on 9 December 2021 | |
13 Jan 2022 | RESOLUTIONS |
Resolutions
|