INDURENT PROPCO C5 LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Change of details for Stephen Allen Schwarzman as a person with significant control on 2024-05-31

View Document

07/04/257 April 2025 Accounts for a small company made up to 2024-03-31

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-26

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-11-14 with updates

View Document

08/01/258 January 2025 Second filing for the notification of Stephen Allen Schwarzman as a person with significant control

View Document

09/12/249 December 2024 Registration of charge 123162470003, created on 2024-12-04

View Document

09/12/249 December 2024 Registration of charge 123162470002, created on 2024-12-04

View Document

14/06/2414 June 2024 Certificate of change of name

View Document

11/06/2411 June 2024 Notification of Stephen Allen Schwarzman as a person with significant control on 2024-05-31

View Document

11/06/2411 June 2024 Cessation of Chancerygate Limited as a person with significant control on 2024-05-31

View Document

07/06/247 June 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

07/06/247 June 2024 Satisfaction of charge 123162470001 in full

View Document

06/06/246 June 2024 Appointment of Mr Charles Thibaut Olivier Augustin Brian as a director on 2024-05-31

View Document

06/06/246 June 2024 Registered office address changed from 12a Upper Berkeley Street London W1H 7QE United Kingdom to 180 Great Portland Street London W1W 5QZ on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Richard Warren Bains as a director on 2024-05-31

View Document

06/06/246 June 2024 Appointment of Mr Julian Roger Carey as a director on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of Eva Holden as a director on 2024-05-31

View Document

06/06/246 June 2024 Appointment of Mr Thomas Anthony Lewis Olsen as a director on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of Alastair Kenneth King as a director on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of Chancerygate Corporate Services Limited as a secretary on 2024-05-31

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-14 with updates

View Document

08/05/238 May 2023 Termination of appointment of James Andrew Deane as a director on 2023-05-08

View Document

08/05/238 May 2023 Appointment of Mr Alastair Kenneth King as a director on 2023-05-08

View Document

08/05/238 May 2023 Appointment of Mrs Eva Holden as a director on 2023-05-08

View Document

16/03/2316 March 2023 Change of details for Chancerygate Limited as a person with significant control on 2023-03-16

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-14 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 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