INFRASTRUCTURE INVESTMENTS (ROADS) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Shaheen Kumar as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Mark Andrew James Tiner as a director on 2025-04-01

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

03/09/243 September 2024 Full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Appointment of Mr Shaheen Kumar as a director on 2024-05-28

View Document

12/06/2412 June 2024 Appointment of Mr Simon Darius Thorneloe as a director on 2024-05-28

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

26/10/2326 October 2023 Director's details changed for Mr Edward Thomas Hunt on 2023-09-01

View Document

28/03/2328 March 2023 Termination of appointment of David James Jarmany as a director on 2023-03-28

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Director's details changed for David James Jarmany on 2022-05-10

View Document

28/02/2228 February 2022 Appointment of David James Jarmany as a director on 2022-02-23

View Document

28/02/2228 February 2022 Termination of appointment of Patrick Thomas Robson as a director on 2022-02-23

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

25/10/2125 October 2021 Full accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Second filing for the termination of Caroline Louise Pitcher as a director

View Document

29/01/2129 January 2021 Termination of appointment of Caroline Louise Pitcher as a director on 2020-01-15

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM PICKARD / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE LOUISE PITCHER / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY EDWARD CHARLES SEEKINGS / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / INFRASTRUCTURE INVESTMENTS (PORTAL) GP LIMITED / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROPER

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. CAROLINE LOUISE PITCHER / 20/03/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED DIRECTOR CAROLINE LOUISE PITCHER

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE KINGHORN

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY MENDES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED HARRY EDWARD CHARLES SEEKINGS

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/01/1620 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 AUDITOR'S RESIGNATION

View Document

21/07/1521 July 2015 SECTION 519

View Document

23/04/1523 April 2015 SECTION 519

View Document

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1311 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR ANDRE EUGENE KINGHORN

View Document

03/12/123 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/09/124 September 2012 AUDITOR'S RESIGNATION

View Document

02/04/122 April 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LTD

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MISS ALISON WYLLIE

View Document

30/12/1130 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANITA GREGSON

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR ANTHONY CHARLES ROPER

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR KEITH WILLIAM PICKARD

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR BEIF CORPORATE SERVICES LIMITED

View Document

21/12/1121 December 2011 COMPANY NAME CHANGED BEIL ROADS LIMITED CERTIFICATE ISSUED ON 21/12/11

View Document

13/10/1113 October 2011 CORPORATE DIRECTOR APPOINTED BEIF CORPORATE SERVICES LIMITED

View Document

30/08/1130 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/12/1031 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAS

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MATTHEWS / 05/01/2009

View Document

10/12/0810 December 2008 TRANS DOCS APPROVED/SHARE TRF DEED 20/11/2008

View Document

10/12/0810 December 2008 SHARE AGREEMENT OTC

View Document

10/12/0810 December 2008 REVISED TRANS DOCS/SHARE&LOAN TRF DEED 01/12/2008

View Document

10/12/0810 December 2008 SHARE AGREEMENT OTC

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 S366A DISP HOLDING AGM 06/12/06

View Document

06/12/066 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/066 December 2006 SECRETARY RESIGNED

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