INDURENT PROPCO B8 LTD

Company Documents

DateDescription
09/06/259 June 2025 NewMemorandum and Articles of Association

View Document

09/06/259 June 2025 NewResolutions

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-29 with updates

View Document

03/07/243 July 2024 Director's details changed for Dr Charles Thibaut Olivier Augustin Brian on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-07-01

View Document

03/07/243 July 2024 Registered office address changed from Two Devon Way Birmingham B31 2TS England to 180 Great Portland Street London W1W5QZ on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Nicholas Porter as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Julian Carey as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Dr Charles Thibaut Olivier Augustin Brian as a director on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2024-07-01

View Document

02/07/242 July 2024 Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2024-07-01

View Document

01/07/241 July 2024 Certificate of change of name

View Document

25/06/2425 June 2024 Appointment of Mrs Jennifer Elizabeth Lambkin as a director on 2024-05-31

View Document

04/06/244 June 2024 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Duncan Alan Scott as a director on 2024-05-31

View Document

14/11/2314 November 2023 Appointment of Miss Jennifer Elizabeth Lambkin as a director on 2023-11-03

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

31/08/2331 August 2023 Satisfaction of charge 134215980001 in full

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

15/08/2315 August 2023 Notification of Stephen Allen Schwarzman as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Cessation of Bgo Uk Logistics I Holdco Ii Limited as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Certificate of change of name

View Document

14/08/2314 August 2023 Registered office address changed from 7 Albemarle Street London W1S 4HQ England to Two Devon Way Birmingham B31 2TS on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Mr Nicholas Porter on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Gareth James Purcell as a director on 2023-08-14

View Document

14/08/2314 August 2023 Termination of appointment of Ian Christopher Jason Ford as a director on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of St. Modwen Corporate Services Limited as a secretary on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Duncan Alan Scott as a director on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Nicholas Porter as a director on 2023-08-14

View Document

21/06/2321 June 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2022-11-01

View Document

10/08/2110 August 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

05/08/215 August 2021 Director's details changed for Mr Gareth James Purcell on 2021-07-25

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

23/07/2123 July 2021 Change of details for Bgo Uk Logistics I Holdco Ii Limited as a person with significant control on 2021-07-01

View Document

23/07/2123 July 2021 Cessation of Karamjit Singh Kalsi as a person with significant control on 2021-07-01

View Document

23/07/2123 July 2021 Cessation of Andrew Young Yoon as a person with significant control on 2021-07-01

View Document

23/07/2123 July 2021 Notification of Bgo Uk Logistics I Holdco Ii Limited as a person with significant control on 2021-07-01

View Document

26/05/2126 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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