DIF INFRA YIELD 1 UK LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr John Gerard Connelly as a director on 2025-07-16

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

16/01/2516 January 2025 Appointment of Ms Bernadette Caitriona Mccormack as a secretary on 2024-11-01

View Document

16/01/2516 January 2025 Termination of appointment of D&M Financial Services (Uk) Limited as a secretary on 2024-11-01

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Registered office address changed from Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF England to 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 2024-05-17

View Document

17/05/2417 May 2024 Director's details changed for Miss Helen Mary Murphy on 2024-05-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

13/10/2213 October 2022 Appointment of Ms Helen Mary Murphy as a director on 2022-10-11

View Document

13/10/2213 October 2022 Termination of appointment of Louis Javier Falero as a director on 2022-10-11

View Document

11/10/2211 October 2022 Register inspection address has been changed from C/O Doran & Minehane 25 East Street Bromley BR1 1QE England to Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE

View Document

11/10/2211 October 2022 Register(s) moved to registered office address Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Secretary's details changed for D&M Financial Services (Uk) Limited on 2022-09-22

View Document

27/01/2227 January 2022 Secretary's details changed for Doran & Minehane Uk Limited on 2022-01-10

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

10/05/1910 May 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

08/10/188 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

28/09/1828 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

28/09/1828 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

23/11/1723 November 2017 COMPANY NAME CHANGED DIF INFRASTRUCTURE II UK LIMITED CERTIFICATE ISSUED ON 23/11/17

View Document

08/11/178 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM NASH / 19/10/2017

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MANSFIELD / 19/10/2017

View Document

12/09/1712 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

11/09/1711 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

27/09/1627 September 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

02/06/162 June 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

02/06/162 June 2016 S1096 COURT ORDER TO RECTIFY

View Document

30/11/1530 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

19/10/1519 October 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

21/09/1521 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DORAN & MINEHANE LIMITED / 01/09/2015

View Document

27/07/1527 July 2015

View Document

16/06/1516 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

16/06/1516 June 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY PARIO LIMITED

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 2 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TJ

View Document

01/04/151 April 2015 CORPORATE SECRETARY APPOINTED DORAN & MINEHANE LIMITED

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067565560002

View Document

24/11/1424 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARIO LIMITED / 24/11/2014

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM C/O C/O APPLEYARDS LTD TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL

View Document

04/11/144 November 2014 CORPORATE SECRETARY APPOINTED PARIO LIMITED

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, SECRETARY IPFI FINANCIAL LTD

View Document

03/11/143 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/11/1330 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 AUDITOR'S RESIGNATION

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

28/11/1228 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 30/11/2011

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/02/1113 February 2011 REGISTERED OFFICE CHANGED ON 13/02/2011 FROM APPLEYARDS HOUSE 72 BRIGHTON ROAD HORSHAM WEST SUSSEX RH13 5BU

View Document

04/12/104 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/09/1011 September 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

27/11/0927 November 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPFI FINANCIAL LTD / 24/11/2009

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0824 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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