AD01 |
New registered office address Fora, 50 Liverpool Street London EC2M 7PY. Change occurred on Wednesday 21st February 2024. Company's previous address: 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB England.
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(53 pages)
|
AP01 |
New director appointment on Tuesday 14th June 2022.
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 14th June 2022
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(54 pages)
|
CH01 |
On Sunday 13th March 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(54 pages)
|
CH01 |
On Friday 3rd September 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd September 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd November 2020.
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, August 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 14th, August 2020
| incorporation
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Tuesday 11th August 2020.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 23rd July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 23rd July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(60 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 2nd, August 2019
| accounts
|
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th January 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 18th February 2019) of a secretary
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 18th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th January 2019.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st November 2018
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 -5 Charlotte Street C/O Albany Spc Services Ltd, 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB. Change occurred on Monday 18th February 2019. Company's previous address: 1 Park Row Leeds LS1 5AB England.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(60 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th February 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th February 2018.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th January 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th January 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 5th January 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd October 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th October 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd October 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 23rd October 2017) of a secretary
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 23rd October 2017
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Park Row Leeds LS1 5AB. Change occurred on Monday 23rd October 2017. Company's previous address: One London Wall London EC2Y 5AB England.
filed on: 23rd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st December 2016.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(64 pages)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th January 2016.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th January 2016.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th January 2016.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th January 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 19th January 2016) of a secretary
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th January 2016
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address One London Wall London EC2Y 5AB. Change occurred on Tuesday 23rd February 2016. Company's previous address: 20 Triton Street Regent's Place London NW1 3BF.
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 17th, February 2016
| resolution
|
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, February 2016
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lend lease pfi/ppp infrastructure fund general partner LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(38 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 28th August 2015
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 26th November 2014.
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 20 Triton Street Regent's Place London NW1 3BF
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on Tuesday 11th November 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 30th, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th April 2014
filed on: 29th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th July 2014
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 30th April 2014
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 14th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 28th July 2014.
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th April 2014.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 18th, February 2014
| miscellaneous
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 17th, February 2014
| auditors
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Wednesday 4th December 2013) of a secretary
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th November 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 6th, November 2013
| accounts
|
Free Download
(15 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 29th August 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th April 2013.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th April 2013
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th November 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(15 pages)
|
CH03 |
On Sunday 30th October 2011 secretary's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 30th October 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 30th October 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 30th October 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th November 2011
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sunday 30th October 2011 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 12th May 2011 from 142 Northolt Road Harrow Middlesex HA2 0EE
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th January 2011.
filed on: 10th, January 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 10th January 2011.
filed on: 10th, January 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 10th, January 2011
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 9th December 2010
filed on: 10th, January 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 19th November 2010 from 21 Holborn Viaduct London EC1A 2DY United Kingdom
filed on: 19th, November 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 30th November 2011
filed on: 19th, November 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th November 2010.
filed on: 19th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th November 2010.
filed on: 19th, November 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 19th November 2010) of a secretary
filed on: 19th, November 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 19th November 2010
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th November 2010
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th November 2010
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th November 2010
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2010
| incorporation
|
Free Download
(31 pages)
|