AD02 |
Single Alternative Inspection Location changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England at an unknown date to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(27 pages)
|
CH01 |
On Fri, 18th Nov 2022 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Nov 2022 new director was appointed.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 18th Nov 2022 new director was appointed.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Nov 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Nov 2022
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 3rd Oct 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 st Swithin's Lane London EC4N 8AD United Kingdom on Mon, 3rd Oct 2022 to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(27 pages)
|
AD02 |
Single Alternative Inspection Location changed from Maclay Murray and Spens Llp One London Wall London EC2Y 5AB England at an unknown date to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(24 pages)
|
AP03 |
On Thu, 17th Aug 2017, company appointed a new person to the position of a secretary
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 17th Aug 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On Thu, 17th Aug 2017, company appointed a new person to the position of a secretary
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 13th Floor, Millbank Tower 21-24 Millbank Westminster London SW1P 4QP on Thu, 17th Aug 2017 to 18 st Swithin's Lane London EC4N 8AD
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 16th Dec 2016: 2538391.00 GBP
filed on: 13th, January 2017
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 14/12/16
filed on: 15th, December 2016
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, December 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, December 2016
| resolution
|
Free Download
|
SH19 |
Capital declared on Thu, 15th Dec 2016: 1273320.00 GBP
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 26th, August 2016
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, March 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 8th Dec 2015: 2249625.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 2249625.00 GBP
filed on: 3rd, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 28th Oct 2015: 1273320.00 GBP
filed on: 13th, November 2015
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, November 2015
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 12th, November 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 29th, October 2015
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 28/10/15
filed on: 29th, October 2015
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 29th, October 2015
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 29th Oct 2015: 1273320.00 GBP
filed on: 29th, October 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Jun 2015: 1267350.00 GBP
filed on: 21st, July 2015
| capital
|
Free Download
(4 pages)
|
AP03 |
On Fri, 26th Jun 2015, company appointed a new person to the position of a secretary
filed on: 13th, July 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 26th Jun 2015
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Apr 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 20th Apr 2015
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 20th Apr 2015 new director was appointed.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
AP03 |
On Wed, 19th Nov 2014, company appointed a new person to the position of a secretary
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed uk gib sheringham shoal investment LIMITEDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 15th Dec 2014
filed on: 15th, December 2014
| resolution
|
|
AD02 |
Single Alternative Inspection Location changed from Maclay Murray and Spens Llp One London Wall London EC2Y 5AB England at an unknown date to Maclay Murray and Spens Llp One London Wall London EC2Y 5AB
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Nov 2015 to Tue, 31st Mar 2015
filed on: 4th, December 2014
| accounts
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Maclay Murray and Spens Llp One London Wall London EC2Y 5AB.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 24th Nov 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 24th Nov 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Nov 2014 new director was appointed.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(39 pages)
|