INDURENT PROPCO B7 LTD
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Resolutions |
09/06/259 June 2025 New | Memorandum and Articles of Association |
03/02/253 February 2025 | Total exemption full accounts made up to 2023-12-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-08-29 with updates |
02/07/242 July 2024 | Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2024-07-01 |
01/07/241 July 2024 | Appointment of Mr Charles Thibaut Olivier Augustin Brian as a director on 2024-07-01 |
01/07/241 July 2024 | Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-07-01 |
01/07/241 July 2024 | Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2024-07-01 |
01/07/241 July 2024 | Appointment of Julian Carey as a director on 2024-07-01 |
01/07/241 July 2024 | Registered office address changed from Two Devon Way Birmingham B31 2TS England to 180 Great Portland Street London W1W5QZ on 2024-07-01 |
01/07/241 July 2024 | Certificate of change of name |
01/07/241 July 2024 | Termination of appointment of Nicholas Porter as a director on 2024-07-01 |
01/07/241 July 2024 | Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2024-07-01 |
25/06/2425 June 2024 | Appointment of Mrs Jennifer Elizabeth Lambkin as a director on 2024-05-31 |
04/06/244 June 2024 | Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31 |
31/05/2431 May 2024 | Termination of appointment of Duncan Alan Scott as a director on 2024-05-31 |
14/11/2314 November 2023 | Appointment of Miss Jennifer Elizabeth Lambkin as a director on 2023-11-08 |
13/11/2313 November 2023 | Memorandum and Articles of Association |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
31/08/2331 August 2023 | Satisfaction of charge 130337030001 in full |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
15/08/2315 August 2023 | Cessation of Bgo Uk Logistics I Holdco Ii Limited as a person with significant control on 2023-08-14 |
15/08/2315 August 2023 | Notification of Stephen Allen Schwarzman as a person with significant control on 2023-08-14 |
15/08/2315 August 2023 | Certificate of change of name |
14/08/2314 August 2023 | Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2023-08-14 |
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 |
14/08/2314 August 2023 | Appointment of Mr Nicholas Porter as a director on 2023-08-14 |
14/08/2314 August 2023 | Appointment of Mr Duncan Alan Scott as a director on 2023-08-14 |
14/08/2314 August 2023 | Appointment of St. Modwen Corporate Services Limited as a secretary on 2023-08-14 |
14/08/2314 August 2023 | Director's details changed for Mr Nicholas Porter on 2023-08-14 |
14/08/2314 August 2023 | Termination of appointment of Ian Christopher Jason Ford as a director on 2023-08-14 |
14/08/2314 August 2023 | Termination of appointment of Gareth James Purcell as a director on 2023-08-14 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-30 with updates |
21/06/2321 June 2023 | Accounts for a small company made up to 2022-12-31 |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2022-11-01 |
12/05/2212 May 2022 | Statement of capital following an allotment of shares on 2021-10-14 |
06/08/216 August 2021 | Current accounting period extended from 2021-11-30 to 2021-12-31 |
05/08/215 August 2021 | Director's details changed for Mr Gareth James Purcell on 2021-07-25 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-30 with updates |
30/07/2130 July 2021 | Statement of capital following an allotment of shares on 2021-06-30 |
23/07/2123 July 2021 | Cessation of Andrew Young Yoon as a person with significant control on 2021-07-01 |
23/07/2123 July 2021 | Cessation of Karamjit Singh Kalsi as a person with significant control on 2021-07-01 |
23/07/2123 July 2021 | Notification of Bgo Uk Logistics I Holdco Ii Limited as a person with significant control on 2021-07-01 |
05/03/215 March 2021 | ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER |
04/12/204 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW YOUNG YOON |
04/12/204 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARAMJIT SINGH KALSI |
04/12/204 December 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2020 |
20/11/2020 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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