CUSTODIAN PROPERTY INCOME REIT PLC

Company Documents

DateDescription
01/09/251 September 2025 NewPurchase of own shares.

View Document

20/08/2520 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

07/08/257 August 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-06-04

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

23/01/2523 January 2025 Appointment of Mr Nathan James Mclean Imlach as a director on 2024-11-06

View Document

27/11/2427 November 2024 Termination of appointment of Ian Thomas Mattioli as a director on 2024-11-06

View Document

26/11/2426 November 2024 Registration of charge 088632710063, created on 2024-11-22

View Document

27/08/2427 August 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Resolutions

View Document

03/04/243 April 2024 Registration of charge 088632710062, created on 2024-03-28

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/12/238 December 2023 Registration of charge 088632710061, created on 2023-12-07

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

14/11/2314 November 2023 Registration of charge 088632710060, created on 2023-11-10

View Document

23/09/2323 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

11/08/2311 August 2023 Registration of charge 088632710059, created on 2023-08-09

View Document

10/08/2310 August 2023 Termination of appointment of David Ian Hunter as a director on 2023-08-08

View Document

09/08/239 August 2023 Registration of charge 088632710058, created on 2023-08-04

View Document

09/08/239 August 2023 Registration of charge 088632710057, created on 2023-08-04

View Document

08/08/238 August 2023 Registration of charge 088632710056, created on 2023-08-04

View Document

09/06/239 June 2023 Appointment of Mr Alexander David Maclellan as a director on 2023-05-09

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

18/01/2318 January 2023 Registration of charge 088632710055, created on 2023-01-16

View Document

23/12/2223 December 2022 Registration of charge 088632710054, created on 2022-12-22

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

06/12/226 December 2022 Certificate of change of name

View Document

08/11/228 November 2022 Termination of appointment of Matthew Wadman John Thorne as a director on 2022-08-31

View Document

09/09/229 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

02/02/222 February 2022 Registration of charge 088632710046, created on 2022-01-28

View Document

26/01/2226 January 2022 Registration of charge 088632710045, created on 2022-01-24

View Document

26/01/2226 January 2022 Registration of charge 088632710044, created on 2022-01-24

View Document

16/12/2116 December 2021 Registration of charge 088632710043, created on 2021-12-10

View Document

15/12/2115 December 2021 Registration of charge 088632710042, created on 2021-12-13

View Document

09/11/219 November 2021 Statement of capital following an allotment of shares on 2021-11-04

View Document

28/06/2128 June 2021 Register inspection address has been changed to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

28/06/2128 June 2021 Register(s) moved to registered inspection location Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL

View Document

23/06/2023 June 2020 SECRETARY APPOINTED MR EDWARD MOORE

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, SECRETARY NATHAN IMLACH

View Document

25/02/2025 February 2020 21/02/20 STATEMENT OF CAPITAL GBP 4200533.44

View Document

07/02/207 February 2020 07/02/20 STATEMENT OF CAPITAL GBP 4190533.44

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

03/02/203 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 4160533.44

View Document

30/01/2030 January 2020 28/01/20 STATEMENT OF CAPITAL GBP 4130533.44

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED HAZEL ADAM

View Document

20/11/1920 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 4120533.44

View Document

01/11/191 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 4115533.44

View Document

22/10/1922 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710037

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710036

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710035

View Document

15/10/1915 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 4107033.44

View Document

15/10/1915 October 2019 18/09/19 STATEMENT OF CAPITAL GBP 4087033.44

View Document

15/10/1915 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 4092033.44

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710034

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710032

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710031

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710033

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710027

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710030

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710029

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710028

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088632710026

View Document

12/08/1912 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 4082033.44

View Document

31/07/1931 July 2019 07/06/19 STATEMENT OF CAPITAL GBP 4072033.44

View Document

05/06/195 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 4062033.44

View Document

04/06/194 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 4017033.44

View Document

04/06/194 June 2019 28/05/19 STATEMENT OF CAPITAL GBP 4042033.44

View Document

04/06/194 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 4002033.44

View Document

04/06/194 June 2019 10/05/19 STATEMENT OF CAPITAL GBP 3997033.44

View Document

04/06/194 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 4052033.44

View Document

07/05/197 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 3992033.44

View Document

20/02/1920 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 3982033.44

View Document

20/02/1920 February 2019 15/02/19 STATEMENT OF CAPITAL GBP 3977033.44

View Document

20/02/1920 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 3972033.44

View Document

08/02/198 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/01/2018

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

04/02/194 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 3967033.44

View Document

01/02/191 February 2019 31/01/19 STATEMENT OF CAPITAL GBP 3961033.44

View Document

01/02/191 February 2019 18/12/18 STATEMENT OF CAPITAL GBP 3946033.44

View Document

08/10/188 October 2018 17/08/18 STATEMENT OF CAPITAL GBP 3903533.44

View Document

08/10/188 October 2018 29/08/18 STATEMENT OF CAPITAL GBP 3913533.44

View Document

08/10/188 October 2018 04/09/18 STATEMENT OF CAPITAL GBP 3918533.44

View Document

08/10/188 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 3928533.44

View Document

08/10/188 October 2018 19/09/18 STATEMENT OF CAPITAL GBP 3938533.44

View Document

08/10/188 October 2018 30/07/18 STATEMENT OF CAPITAL GBP 3888533.44

View Document

08/10/188 October 2018 06/08/18 STATEMENT OF CAPITAL GBP 3898533.44

View Document

08/10/188 October 2018 26/07/18 STATEMENT OF CAPITAL GBP 3883533.44

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM MW HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY

View Document

12/09/1812 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARRY GORDON GILBERTSON / 25/05/2018

View Document

31/07/1831 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088632710025

View Document

15/03/1815 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 3838533.44

View Document

15/03/1815 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 3858533.44

View Document

15/03/1815 March 2018 21/02/18 STATEMENT OF CAPITAL GBP 3868533.44

View Document

15/03/1815 March 2018 09/02/18 STATEMENT OF CAPITAL GBP 3848533.44

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 25/01/18 STATEMENT OF CAPITAL GBP 3823533.44

View Document

22/12/1722 December 2017 13/12/17 STATEMENT OF CAPITAL GBP 3783533.44

View Document

22/12/1722 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 3688533.45

View Document

22/12/1722 December 2017 29/11/17 STATEMENT OF CAPITAL GBP 3728533.45

View Document

22/12/1722 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 3753533.45

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088632710024

View Document

13/11/1713 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088632710023

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088632710022

View Document

07/11/177 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 3678533.45

View Document

13/10/1713 October 2017 03/07/17 STATEMENT OF CAPITAL GBP 3470133.45

View Document

13/10/1713 October 2017 19/06/17 STATEMENT OF CAPITAL GBP 3460133.45

View Document

13/10/1713 October 2017 12/06/17 STATEMENT OF CAPITAL GBP 3455133.45

View Document

13/10/1713 October 2017 04/04/17 STATEMENT OF CAPITAL GBP 3400133.45

View Document

13/10/1713 October 2017 09/05/17 STATEMENT OF CAPITAL GBP 3415133.45

View Document

13/10/1713 October 2017 17/05/17 STATEMENT OF CAPITAL GBP 3425133.45

View Document

13/10/1713 October 2017 23/05/17 STATEMENT OF CAPITAL GBP 3440133.45

View Document

13/10/1713 October 2017 01/06/17 STATEMENT OF CAPITAL GBP 3450133.45

View Document

13/10/1713 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 3658533.45

View Document

13/10/1713 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 3628533.45

View Document

13/10/1713 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 3608533.45

View Document

13/10/1713 October 2017 13/09/17 STATEMENT OF CAPITAL GBP 3586033.45

View Document

13/10/1713 October 2017 05/09/17 STATEMENT OF CAPITAL GBP 3563533.45

View Document

13/10/1713 October 2017 18/08/17 STATEMENT OF CAPITAL GBP 3543533.45

View Document

13/10/1713 October 2017 04/08/17 STATEMENT OF CAPITAL GBP 3523533.45

View Document

13/10/1713 October 2017 27/07/17 STATEMENT OF CAPITAL GBP 3513533.45

View Document

13/10/1713 October 2017 10/07/17 STATEMENT OF CAPITAL GBP 3478533.45

View Document

13/10/1713 October 2017 26/06/17 STATEMENT OF CAPITAL GBP 3465133.45

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1727 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088632710021

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088632710020

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088632710018

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088632710019

View Document

30/03/1730 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 3382633.45

View Document

30/03/1730 March 2017 22/02/17 STATEMENT OF CAPITAL GBP 3342633.45

View Document

30/03/1730 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 3390133.45

View Document

01/03/171 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088632710009

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, NO UPDATES

View Document

10/02/1710 February 2017 09/08/16 STATEMENT OF CAPITAL GBP 2845821

View Document

09/02/179 February 2017 27/07/16 STATEMENT OF CAPITAL GBP 2814821

View Document

09/02/179 February 2017 25/05/16 STATEMENT OF CAPITAL GBP 2772421

View Document

09/02/179 February 2017 01/08/16 STATEMENT OF CAPITAL GBP 2824821

View Document

09/02/179 February 2017 31/03/16 STATEMENT OF CAPITAL GBP 2512421.7

View Document

09/02/179 February 2017 23/06/16 STATEMENT OF CAPITAL GBP 2802321

View Document

09/02/179 February 2017 19/04/16 STATEMENT OF CAPITAL GBP 2542421

View Document

09/02/179 February 2017 16/03/16 STATEMENT OF CAPITAL GBP 2490421.7

View Document

09/02/179 February 2017 08/09/16 STATEMENT OF CAPITAL GBP 2913821

View Document

09/02/179 February 2017 19/02/16 STATEMENT OF CAPITAL GBP 2446221.7

View Document

09/02/179 February 2017 21/12/16 STATEMENT OF CAPITAL GBP 3230133

View Document

09/02/179 February 2017 24/08/16 STATEMENT OF CAPITAL GBP 2906321

View Document

09/02/179 February 2017 16/06/16 STATEMENT OF CAPITAL GBP 2794821

View Document

09/02/179 February 2017 22/03/16 STATEMENT OF CAPITAL GBP 2495421.7

View Document

09/02/179 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 3305133

View Document

09/02/179 February 2017 03/03/16 STATEMENT OF CAPITAL GBP 2466421.7

View Document

09/02/179 February 2017 09/03/16 STATEMENT OF CAPITAL GBP 2471421.7

View Document

09/02/179 February 2017 24/02/16 STATEMENT OF CAPITAL GBP 2451221.7

View Document

09/02/179 February 2017 10/08/16 STATEMENT OF CAPITAL GBP 2850821

View Document

09/02/179 February 2017 26/07/16 STATEMENT OF CAPITAL GBP 2809821

View Document

09/02/179 February 2017 11/02/16 STATEMENT OF CAPITAL GBP 2438220.7

View Document

09/02/179 February 2017 28/11/16 STATEMENT OF CAPITAL GBP 3200133

View Document

09/02/179 February 2017 16/09/16 STATEMENT OF CAPITAL GBP 2921321

View Document

09/02/179 February 2017 14/10/16 STATEMENT OF CAPITAL GBP 3162633

View Document

09/02/179 February 2017 03/08/16 STATEMENT OF CAPITAL GBP 2829821

View Document

09/02/179 February 2017 17/05/16 STATEMENT OF CAPITAL GBP 2742421

View Document

09/02/179 February 2017 22/08/16 STATEMENT OF CAPITAL GBP 2893321

View Document

09/02/179 February 2017 03/06/16 STATEMENT OF CAPITAL GBP 2788821

View Document

09/02/179 February 2017 22/12/16 STATEMENT OF CAPITAL GBP 3235133

View Document

09/02/179 February 2017 18/11/16 STATEMENT OF CAPITAL GBP 3180133

View Document

09/02/179 February 2017 09/08/16 STATEMENT OF CAPITAL GBP 2840821

View Document

09/02/179 February 2017 28/07/16 STATEMENT OF CAPITAL GBP 2819821

View Document

09/02/179 February 2017 16/05/16 STATEMENT OF CAPITAL GBP 2749921

View Document

26/09/1626 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1620 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088632710017

View Document

18/06/1618 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088632710006

View Document

18/06/1618 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088632710005

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088632710016

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088632710014

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088632710015

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088632710013

View Document

24/02/1624 February 2016 27/01/16 NO MEMBER LIST

View Document

19/02/1619 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 2384220.7

View Document

18/02/1618 February 2016 11/01/16 STATEMENT OF CAPITAL GBP 2397220.7

View Document

18/02/1618 February 2016 03/12/15 STATEMENT OF CAPITAL GBP 2357720.7

View Document

18/02/1618 February 2016 19/01/16 STATEMENT OF CAPITAL GBP 2428220.7

View Document

18/02/1618 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 2433220.7

View Document

18/02/1618 February 2016 22/12/15 STATEMENT OF CAPITAL GBP 2367720.7

View Document

15/12/1515 December 2015 INTERIM ACCOUNTS MADE UP TO 30/09/15

View Document

14/12/1514 December 2015 15/10/15 STATEMENT OF CAPITAL GBP 1918056.59

View Document

14/12/1514 December 2015 23/10/15 STATEMENT OF CAPITAL GBP 1933056.59

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088632710012

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088632710011

View Document

15/10/1515 October 2015 25/09/15 STATEMENT OF CAPITAL GBP 1908056.59

View Document

15/10/1515 October 2015 11/09/15 STATEMENT OF CAPITAL GBP 1890556.59

View Document

15/10/1515 October 2015 12/08/15 STATEMENT OF CAPITAL GBP 1873056.59

View Document

15/10/1515 October 2015 18/09/15 STATEMENT OF CAPITAL GBP 1895556.59

View Document

15/10/1515 October 2015 28/08/15 STATEMENT OF CAPITAL GBP 1883056.59

View Document

15/10/1515 October 2015 11/08/15 STATEMENT OF CAPITAL GBP 1855056.59

View Document

15/10/1515 October 2015 04/08/15 STATEMENT OF CAPITAL GBP 1850056.59

View Document

20/08/1520 August 2015 INTERIM ACCOUNTS MADE UP TO 30/06/15

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088632710010

View Document

14/08/1514 August 2015 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/08/1514 August 2015 REDUCTION OF SHARE PREMIUM

View Document

14/08/1514 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 1817556.59

View Document

14/08/1514 August 2015 14/08/15 STATEMENT OF CAPITAL GBP 1873056.59

View Document

10/08/1510 August 2015 24/07/15 STATEMENT OF CAPITAL GBP 1837556.59

View Document

06/08/156 August 2015 02/06/15 STATEMENT OF CAPITAL GBP 1806556.59

View Document

06/08/156 August 2015 12/06/15 STATEMENT OF CAPITAL GBP 1810056.59

View Document

06/08/156 August 2015 13/05/15 STATEMENT OF CAPITAL GBP 1781056.59

View Document

06/08/156 August 2015 21/05/15 STATEMENT OF CAPITAL GBP 1792556.59

View Document

31/07/1531 July 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/07/1531 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 NOTICE FOR MEETINGS, SHARE PREMIUM ACCOUNT CANCELLED 22/07/2015

View Document

31/07/1531 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1523 June 2015 INTERIM ACCOUNTS MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 29/04/15 STATEMENT OF CAPITAL GBP 1781056.59

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088632710009

View Document

22/05/1522 May 2015 SECOND FILING FOR FORM SH01

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088632710008

View Document

30/03/1530 March 2015 INTERIM ACCOUNTS MADE UP TO 31/01/15

View Document

20/03/1520 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

09/03/159 March 2015 SECOND FILING FOR FORM SH01

View Document

23/02/1523 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 1558556.6

View Document

20/02/1520 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088632710007

View Document

22/01/1522 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/03/14

View Document

06/01/156 January 2015 INTERIM ACCOUNTS MADE UP TO 31/10/14

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088632710006

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088632710005

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088632710004

View Document

18/11/1418 November 2014 PREVSHO FROM 31/03/2015 TO 31/03/2014

View Document

04/11/144 November 2014 08/10/14 STATEMENT OF CAPITAL GBP 1558556.60

View Document

03/11/143 November 2014 INTIAL ACCOUNTS MADE UP TO 31/08/14

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088632710003

View Document

07/04/147 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 1319893.11

View Document

07/04/147 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 1319893.11

View Document

07/04/147 April 2014 ADOPT ARTICLES 24/02/2014

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088632710002

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088632710001

View Document

05/03/145 March 2014 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

05/03/145 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/145 March 2014 ALTER ARTICLES 20/02/2014

View Document

05/03/145 March 2014 IC01

View Document

05/03/145 March 2014 ARTICLES OF ASSOCIATION

View Document

28/01/1428 January 2014 APPLICATION COMMENCE BUSINESS

View Document

28/01/1428 January 2014 COMMENCE BUSINESS AND BORROW

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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