CDL HREIT INVESTMENTS (II) PROPERTY LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/03/2531 March 2025 Change of details for Cdl Hreit Investments (Ii) Limited as a person with significant control on 2023-02-01

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

04/10/244 October 2024 Full accounts made up to 2022-12-31

View Document

02/09/242 September 2024 Director's details changed for Mr Adrian Christopher Ellis on 2024-08-24

View Document

24/04/2424 April 2024 Change of details for Cdl Hreit Investments (Ii) Limited as a person with significant control on 2022-02-21

View Document

23/04/2423 April 2024 Change of details for Cdl Hreit Investments (Ii) Limited as a person with significant control on 2023-01-20

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

23/10/2323 October 2023 Full accounts made up to 2022-02-21

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

01/02/231 February 2023 Appointment of Ms. Wenda Margaretha Adriaanse as a director on 2023-01-20

View Document

01/02/231 February 2023 Appointment of Intertrust (Uk) Limited as a secretary on 2023-01-20

View Document

01/02/231 February 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-01-20

View Document

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

View Document

31/10/2231 October 2022 Appointment of Adrian Christopher Ellis as a director on 2022-10-31

View Document

31/10/2231 October 2022 Termination of appointment of Vincent Wee Eng Yeo as a director on 2022-10-31

View Document

06/10/226 October 2022 Change of details for Cdl Hreit Investments (Ii) Limited as a person with significant control on 2022-10-06

View Document

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

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

02/03/222 March 2022 Certificate of change of name

View Document

02/03/222 March 2022 Change of name notice

View Document

01/03/221 March 2022 Cessation of Raholdingsuk Limited as a person with significant control on 2022-02-21

View Document

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

View Document

01/03/221 March 2022 Appointment of Vincent Wee Eng Yeo as a director on 2022-02-21

View Document

01/03/221 March 2022 Appointment of Poh Cheo Gan as a director on 2022-02-21

View Document

01/03/221 March 2022 Notification of Cdl Hreit Investments (Ii) Limited as a person with significant control on 2022-02-21

View Document

01/03/221 March 2022 Termination of appointment of Alan Neil Hyman as a director on 2022-02-21

View Document

28/02/2228 February 2022 Termination of appointment of Edward John Nixon as a director on 2022-02-21

View Document

26/02/2226 February 2022 Satisfaction of charge 131773350001 in full

View Document

22/02/2222 February 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-21

View Document

24/01/2224 January 2022 Appointment of Mr Alan Neil Hyman as a director on 2022-01-21

View Document

13/05/2113 May 2021 ALTER ARTICLES 28/04/2021

View Document

13/05/2113 May 2021 ARTICLES OF ASSOCIATION

View Document

10/05/2110 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131773350001

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MR EDWARD JOHN NIXON / 04/03/2021

View Document

26/03/2126 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHOLDINGS UK LIMITED

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / RAHOLDINGS UK LIMITED / 26/03/2021

View Document

03/02/213 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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