GA HC REIT II U.K. SH ACQUISITION LTD.

Company Documents

DateDescription
17/04/2517 April 2025 Full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Registration of charge 085731840006, created on 2024-07-04

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Man-Ying Lam as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Ms Caroline Mary Roberts as a director on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

06/01/246 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Termination of appointment of Paul Ray Womble as a director on 2023-07-25

View Document

26/07/2326 July 2023 Termination of appointment of Joel Landau as a director on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Man-Ying Lam as a director on 2023-07-25

View Document

26/07/2326 July 2023 Appointment of Jason Gart as a director on 2023-07-25

View Document

21/07/2321 July 2023 Appointment of Joel Landau as a director on 2023-07-20

View Document

21/07/2321 July 2023 Termination of appointment of Federico Luis Lacour Argerich as a director on 2023-07-20

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

05/06/235 June 2023 Director's details changed for Federico Luis Lacour Argerich on 2023-06-01

View Document

25/04/2325 April 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

05/01/235 January 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

19/12/2219 December 2022 Registration of charge 085731840005, created on 2022-12-15

View Document

19/12/2219 December 2022 Satisfaction of charge 085731840003 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 085731840002 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 085731840001 in full

View Document

08/12/228 December 2022 Withdrawal of a person with significant control statement on 2022-12-08

View Document

08/12/228 December 2022 Notification of Ga Hc Reit Ii U.K. Propco Mb Ltd as a person with significant control on 2022-11-30

View Document

29/11/2229 November 2022 Appointment of Federico Luis Lacour Argerich as a director on 2022-11-28

View Document

29/11/2229 November 2022 Termination of appointment of Joel Landau as a director on 2022-11-28

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

09/07/219 July 2021 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

08/07/218 July 2021 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 6th Floor One London Wall London EC2Y 5EB on 2021-07-08

View Document

07/07/217 July 2021 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-06-30

View Document

07/07/217 July 2021 Director's details changed for Mr Haig George Bezian on 2021-06-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD

View Document

07/08/207 August 2020 SECOND FILED SH01 - 21/10/19 STATEMENT OF CAPITAL GBP 56404491.51

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR ROSS

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR HAIG GEORGE BEZIAN

View Document

04/12/194 December 2019 21/10/19 STATEMENT OF CAPITAL GBP 56404911.51

View Document

04/12/194 December 2019 SUB-DIVISION 21/10/19

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085731840004

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FARKAS

View Document

03/08/183 August 2018 DIRECTOR APPOINTED RICHARD STEPHEN WELCH

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALICE DESSART

View Document

03/08/183 August 2018 DIRECTOR APPOINTED TREVOR KINCAID ROSS

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR SZYMON DEC

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED ALICE ORPHEE DESSART

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED SZYMON STANISLAW DEC

View Document

04/07/174 July 2017 ARTICLES OF ASSOCIATION

View Document

04/07/174 July 2017 ALTER ARTICLES 30/01/2015

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL GILBERT

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN KAUFF

View Document

12/07/1612 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 20/07/2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM C/O SANNE GROUP 2ND FLOOR POLLEN HOUSE 10 CORK STREET LONDON W1S 3NP

View Document

10/07/1510 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 01/05/2015

View Document

10/07/1510 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 085731840001

View Document

14/05/1514 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 085731840002

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085731840003

View Document

10/03/1510 March 2015 AUDITOR'S RESIGNATION

View Document

26/02/1526 February 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR STEVEN BRADLEY KAUFF

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR DANIEL ROSS GILBERT

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR JONATHAN DAVID FARKAS

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHNAIER

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATHIEU STREIFF

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085731840002

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085731840001

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER BINGHAM / 31/03/2014

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 31/03/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O SANNE GROUP 1 BERKELEY STREET LONDON W1J 8DJ UNITED KINGDOM

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED JASON CHRISTOPHER BINGHAM

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM C/O SANNE GROUP 1 BERKELEY STREET LONDON W1J 8DJ

View Document

26/09/1326 September 2013 ADOPT ARTICLES 11/09/2013

View Document

26/09/1326 September 2013 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM CORPORATION SERVICE COMPANY 32 THREADNEEDLE STREET LONDON EC2R 8AY UNITED KINGDOM

View Document

21/06/1321 June 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

18/06/1318 June 2013 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