INDURENT PROPCO C6 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

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 059262120008, created on 2024-12-04

View Document

09/12/249 December 2024 Registration of charge 059262120009, created on 2024-12-04

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

18/06/2418 June 2024 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2024-05-31

View Document

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

View Document

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

View Document

11/06/2411 June 2024 Notification of Stephen Allen Schwarzman 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 059262120007 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 Termination of appointment of Chancerygate Corporate Services Limited as a secretary 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 Eva Holden as a director on 2024-05-31

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

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 Appointment of Mr Julian Roger Carey as a director on 2024-05-31

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

09/05/249 May 2024 Statement of company's objects

View Document

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

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-19 with no 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

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

View Document

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

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-06 with updates

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059262120006

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059262120005

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR RICHARD WARREN BAINS

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN COOK

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JAMES ANDREW DEANE

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KING

View Document

28/10/1628 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERYGATE CORPORATE SERVICES LIMITED / 28/10/2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 35 HAY'S MEWS LONDON W1J 5PY

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR KENNETH KING / 19/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN JAMES COOK / 19/10/2016

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059262120004

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059262120003

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1529 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR ALASTAIR KENNETH KING

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR DONALD BAILEY

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR EDWIN JAMES COOK

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/10/1216 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

08/03/128 March 2012 VARIOUS AGREEMENTS LISTED 20/01/2012

View Document

13/02/1213 February 2012 LOAN FACILITY AGREEMENT 20/01/2012

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/10/1112 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 17/03/11 STATEMENT OF CAPITAL GBP 2

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/03/1030 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHANCERYGATE CORPORATE SERVICES LIMITED / 25/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STEWART BAILEY / 22/01/2010

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JENKINS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED DONALD STEWART BAILEY

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR BARRY PORTER

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR GARY MCCAUSLAND

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES WITHERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR SOPHIE VAN OOSTEROM

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED SOPHIE VAN OOSTEROM

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR JAMES JAKEMAN

View Document

13/11/0713 November 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 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