CDL HREIT INVESTMENTS (II) PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
31/03/2531 March 2025 | Change of details for Cdl Hreit Investments (Ii) Limited as a person with significant control on 2023-02-01 |
16/12/2416 December 2024 | Full accounts made up to 2023-12-31 |
13/12/2413 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
04/10/244 October 2024 | Full accounts made up to 2022-12-31 |
02/09/242 September 2024 | Director's details changed for Mr Adrian Christopher Ellis on 2024-08-24 |
24/04/2424 April 2024 | Change of details for Cdl Hreit Investments (Ii) Limited as a person with significant control on 2022-02-21 |
23/04/2423 April 2024 | Change of details for Cdl Hreit Investments (Ii) Limited as a person with significant control on 2023-01-20 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
23/10/2323 October 2023 | Full accounts made up to 2022-02-21 |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
01/02/231 February 2023 | Appointment of Ms. Wenda Margaretha Adriaanse as a director on 2023-01-20 |
01/02/231 February 2023 | Appointment of Intertrust (Uk) Limited as a secretary on 2023-01-20 |
01/02/231 February 2023 | Termination of appointment of Vistra Cosec Limited as a secretary on 2023-01-20 |
01/02/231 February 2023 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2023-02-01 |
31/10/2231 October 2022 | Appointment of Adrian Christopher Ellis as a director on 2022-10-31 |
31/10/2231 October 2022 | Termination of appointment of Vincent Wee Eng Yeo as a director on 2022-10-31 |
06/10/226 October 2022 | Change of details for Cdl Hreit Investments (Ii) Limited as a person with significant control on 2022-10-06 |
06/10/226 October 2022 | Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-06 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-07 with updates |
02/03/222 March 2022 | Certificate of change of name |
02/03/222 March 2022 | Change of name notice |
01/03/221 March 2022 | Cessation of Raholdingsuk Limited as a person with significant control on 2022-02-21 |
01/03/221 March 2022 | Registered office address changed from The Old Town Hall 4 Queens Road London SW19 8YB United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2022-03-01 |
01/03/221 March 2022 | Appointment of Vincent Wee Eng Yeo as a director on 2022-02-21 |
01/03/221 March 2022 | Appointment of Poh Cheo Gan as a director on 2022-02-21 |
01/03/221 March 2022 | Notification of Cdl Hreit Investments (Ii) Limited as a person with significant control on 2022-02-21 |
01/03/221 March 2022 | Termination of appointment of Alan Neil Hyman as a director on 2022-02-21 |
28/02/2228 February 2022 | Termination of appointment of Edward John Nixon as a director on 2022-02-21 |
26/02/2226 February 2022 | Satisfaction of charge 131773350001 in full |
22/02/2222 February 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-21 |
24/01/2224 January 2022 | Appointment of Mr Alan Neil Hyman as a director on 2022-01-21 |
13/05/2113 May 2021 | ALTER ARTICLES 28/04/2021 |
13/05/2113 May 2021 | ARTICLES OF ASSOCIATION |
10/05/2110 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131773350001 |
07/04/217 April 2021 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES |
26/03/2126 March 2021 | PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN NIXON / 04/03/2021 |
26/03/2126 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHOLDINGS UK LIMITED |
26/03/2126 March 2021 | PSC'S CHANGE OF PARTICULARS / RAHOLDINGS UK LIMITED / 26/03/2021 |
03/02/213 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company