INDURENT PROPCO B9 LTD
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Full accounts made up to 2024-12-31 |
| 03/09/253 September 2025 | Confirmation statement made on 2025-08-03 with no updates |
| 19/08/2519 August 2025 | Registration of charge 132795470002, created on 2025-08-13 |
| 09/06/259 June 2025 | Resolutions |
| 09/06/259 June 2025 | Memorandum and Articles of Association |
| 03/02/253 February 2025 | Total exemption full accounts made up to 2023-12-31 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-03 with updates |
| 02/07/242 July 2024 | Director's details changed for Dr Charles Thibaut Olivier Augustin Brian on 2024-07-01 |
| 02/07/242 July 2024 | Termination of appointment of Nicholas Porter as a director on 2024-07-01 |
| 02/07/242 July 2024 | Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 2024-07-01 |
| 02/07/242 July 2024 | Director's details changed for Dr Julian Carey on 2024-07-01 |
| 02/07/242 July 2024 | Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2024-07-01 |
| 02/07/242 July 2024 | Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS England to 180 Great Portland Street London W1W5QZ on 2024-07-02 |
| 02/07/242 July 2024 | Appointment of Dr Charles Thibaut Olivier Augustin Brian as a director on 2024-07-01 |
| 02/07/242 July 2024 | Appointment of Dr Julian Carey as a director on 2024-07-01 |
| 02/07/242 July 2024 | Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2024-07-01 |
| 02/07/242 July 2024 | Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-07-01 |
| 01/07/241 July 2024 | Certificate of change of name |
| 07/06/247 June 2024 | Appointment of 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 |
| 23/11/2323 November 2023 | Resolutions |
| 23/11/2323 November 2023 | Memorandum and Articles of Association |
| 23/11/2323 November 2023 | Resolutions |
| 16/11/2316 November 2023 | Appointment of Miss Jennifer Elizabeth Lambkin as a director on 2023-11-09 |
| 06/10/236 October 2023 | Registered office address changed from 2 Devon Way Birmingham B31 2TS England to Two Devon Way Longbridge Birmingham B31 2TS on 2023-10-06 |
| 28/09/2328 September 2023 | Satisfaction of charge 132795470001 in full |
| 26/09/2326 September 2023 | Appointment of St. Modwen Corporate Services Limited as a secretary on 2023-09-22 |
| 26/09/2326 September 2023 | Notification of Stephen Allen Schwarzman as a person with significant control on 2023-09-22 |
| 26/09/2326 September 2023 | Appointment of Mr Duncan Alan Scott as a director on 2023-09-22 |
| 26/09/2326 September 2023 | Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2023-09-22 |
| 26/09/2326 September 2023 | Cessation of Bgo Uk Logistics I Holdco Ii Limited as a person with significant control on 2023-09-22 |
| 26/09/2326 September 2023 | Termination of appointment of Gareth James Purcell as a director on 2023-09-22 |
| 26/09/2326 September 2023 | Registered office address changed from 7 Albemarle Street London W1S 4HQ England to 2 Devon Way Birmingham B31 2TS on 2023-09-26 |
| 26/09/2326 September 2023 | Certificate of change of name |
| 26/09/2326 September 2023 | Appointment of Mr Nicholas Porter as a director on 2023-09-22 |
| 26/09/2326 September 2023 | Termination of appointment of Ian Christopher Jason Ford as a director on 2023-09-22 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-08-03 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 |
| 10/08/2110 August 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
| 05/08/215 August 2021 | Director's details changed for Mr Gareth James Purcell on 2021-07-25 |
| 03/08/213 August 2021 | Second filing of a statement of capital following an allotment of shares on 2021-04-22 |
| 03/08/213 August 2021 | Confirmation statement made on 2021-08-03 with updates |
| 30/07/2130 July 2021 | Statement of capital following an allotment of shares on 2021-04-22 |
| 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 | Cessation of Andrew Young Yoon 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 |
| 19/03/2119 March 2021 | 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