INTU INDIA (PORTFOLIO) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/11/2420 November 2024 Termination of appointment of Anthony Matthew Lee as a director on 2024-11-20

View Document

20/11/2420 November 2024 Appointment of Mrs Victoria Elizabeth Harvey as a director on 2024-11-20

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

24/04/2424 April 2024 Secretary's details changed for Crestbridge Uk Limited on 2024-04-12

View Document

13/01/2413 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Director's details changed for Mr Anthony Matthew Lee on 2023-08-09

View Document

11/08/2311 August 2023 Appointment of Mr Anthony Matthew Lee as a director on 2023-08-09

View Document

11/08/2311 August 2023 Termination of appointment of Carol Ann Rotsey as a director on 2023-08-09

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-14 with updates

View Document

19/07/2119 July 2021 Termination of appointment of Intu Secretariat Limited as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Sean Crosby as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Hugh Michael Ford as a director on 2021-07-19

View Document

19/07/2119 July 2021 Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mr Paul Justin Windsor as a director on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Mrs Carol Ann Rotsey as a director on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Crestbridge Uk Limited as a secretary on 2021-07-19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA GIBBES / 04/09/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/10/1730 October 2017 CESSATION OF INTU SHOPPING CENTRES PLC AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTU PROPERTIES PLC

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/177 July 2017 COMPANY NAME CHANGED INTU INDIA LIMITED CERTIFICATE ISSUED ON 07/07/17

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED EDWARD MATTHEW GILES ROBERTS

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MARTIN RICHARD BREEDEN

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR HUGH MICHAEL FORD

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN GRANT

View Document

17/05/1717 May 2017 COMPANY NAME CHANGED INTU SHELFCO 2 LIMITED CERTIFICATE ISSUED ON 17/05/17

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED DAVID ANDREW FISCHEL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

29/09/1629 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTTERWORTH

View Document

15/05/1515 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

29/09/1429 September 2014 COMPANY NAME CHANGED METROCENTRE (NOMINEE NO.4) LIMITED CERTIFICATE ISSUED ON 29/09/14

View Document

29/09/1429 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1421 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BREEDEN

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MISS KATHRYN ANNE GRANT

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEIR / 07/03/2012

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MARTIN RICHARD BREEDEN

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MICHAEL GEORGE BUTTERWORTH

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAY CHALDECOTT

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED PETER WEIR

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE

View Document

26/05/1026 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED LORAINE WOODHOUSE

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH CHALDECOTT / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRBY / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECT 175 CA 2006 22/10/2008

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 S366A DISP HOLDING AGM 30/05/07

View Document

18/06/0718 June 2007 S386 DISP APP AUDS 30/05/07

View Document

18/06/0718 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 COMPANY NAME CHANGED SHELFCO (NO. 3405) LIMITED CERTIFICATE ISSUED ON 09/05/07

View Document

30/04/0730 April 2007 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