PANDOX HIGHLANDER GLASGOW PROPCO LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

13/12/2413 December 2024 Registered office address changed from Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2024-12-13

View Document

19/11/2419 November 2024 Director's details changed for Mr Karl Joakim Andersson on 2024-10-28

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Certificate of change of name

View Document

25/06/2425 June 2024 Director's details changed for Mr Joakim Karl Andersson on 2024-06-25

View Document

13/03/2413 March 2024 Satisfaction of charge 114714740007 in full

View Document

11/01/2411 January 2024 Satisfaction of charge 114714740002 in full

View Document

09/01/249 January 2024 Registration of charge 114714740012, created on 2024-01-04

View Document

04/01/244 January 2024 Registration of charge 114714740010, created on 2023-12-20

View Document

04/01/244 January 2024 Registration of charge 114714740011, created on 2023-12-20

View Document

04/01/244 January 2024 Registration of charge 114714740009, created on 2023-12-20

View Document

04/01/244 January 2024 Registration of charge 114714740008, created on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX on 2023-07-25

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-12-31

View Document

27/01/2327 January 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-01-25

View Document

27/01/2327 January 2023 Appointment of Mr Bobby Lee Williams as a director on 2023-01-25

View Document

22/04/2222 April 2022 Termination of appointment of Liia Nou as a director on 2022-04-05

View Document

27/10/2127 October 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Registration of charge 114714740006, created on 2021-07-01

View Document

29/06/2129 June 2021 Registration of charge 114714740004, created on 2021-06-24

View Document

29/06/2129 June 2021 Registration of charge 114714740005, created on 2021-06-24

View Document

29/06/2129 June 2021 Registration of charge 114714740002, created on 2021-06-24

View Document

29/06/2129 June 2021 Registration of charge 114714740003, created on 2021-06-24

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MRS WENDA MARGARETHA ADRIAANSE

View Document

03/09/203 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA WILLIAMS

View Document

13/08/2013 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MS LIIA NOU

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARC RICHARD JAFFE / 16/03/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA AYODELE WILLIAMS / 16/03/2020

View Document

24/06/2024 June 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAKIM KARL ANDERSSON / 16/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WINTHROP

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR JOAKIM KARL ANDERSSON

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM PANDOX HIGHLANDER HOLDCO LIMITED BYFIELD HOUSE TOWN GREEN, GREAT ELLINGHAM ATTLEBOROUGH NORFOLK NR17 1LP UNITED KINGDOM

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR LIIA NOU

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MISS ANDREA AYODELE WILLIAMS

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

20/05/1920 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114714740001

View Document

14/01/1914 January 2019 CESSATION OF SECH HOLDING AB AS A PSC

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANDOX AKITEBOLAG (PUBL)

View Document

12/12/1812 December 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

19/11/1819 November 2018 ALTER ARTICLES 01/11/2018

View Document

19/11/1819 November 2018 ARTICLES OF ASSOCIATION

View Document

18/07/1818 July 2018 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