INFRASTRUCTURE INVESTORS CASTLEHILL HOLDINGS LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-21

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

18/02/2518 February 2025 Change of details for Biif Holdco Ii Limited as a person with significant control on 2025-02-17

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Termination of appointment of Prince Yao Dakpoe as a director on 2024-08-22

View Document

22/08/2422 August 2024 Appointment of Mr Josh Callum Bond as a director on 2024-08-22

View Document

04/04/244 April 2024 Appointment of Mr Prince Yao Dakpoe as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Bryan Michael Acutt as a director on 2024-04-01

View Document

02/01/242 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED BRYAN MICHAEL ACUTT

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/01/158 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

27/03/1327 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

11/01/1311 January 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

11/01/1311 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O LAW DEBENTURE FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

12/07/1212 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLARKE

View Document

11/01/1211 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

18/07/1118 July 2011 ARTICLES OF ASSOCIATION

View Document

18/07/1118 July 2011 ALTER ARTICLES 06/07/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 20/01/2010

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOWN

View Document

06/11/096 November 2009 SECRETARY APPOINTED INFRASTRUCTURE MANAGERS LIMITED

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BOWN

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED LAURENCE CLARKE

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM INFRASTRUCTURE INVESTOR LTD 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

11/03/0911 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 COMPANY NAME CHANGED BARR CASTLEHILL HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/06/05

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 2 MARINE PARADE SOUTHAMPTON HAMPSHIRE SO14 5JF

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 4200 WATERSIDE CENTRE SOLIHULL PARKWAY, BIRMINGHAM BUSINES, BIRMINGHAM WEST MIDLANDS B37 7YN

View Document

28/11/0128 November 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

09/06/019 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/016 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/07/00

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: DUNDAS & WILSON CS,C/O GARRETTS THIRD FLOOR, 180 STRAND LONDON WC2R 1EA

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NC INC ALREADY ADJUSTED 21/07/00

View Document

01/08/001 August 2000 ADOPT ARTICLES 21/07/00

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 COMPANY NAME CHANGED DUNWILCO (759) LIMITED CERTIFICATE ISSUED ON 14/03/00

View Document

21/12/9921 December 1999 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