Advanced company searchLink opens in new window

INTU PROPERTIES PLC

Company number 03685527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 672,349,056.00
12 May 2016 MA Memorandum and Articles of Association
12 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Authority renewed 04/05/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 May 2016 TM01 Termination of appointment of Nilesh Sachdev as a director on 4 May 2016
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 672,342,600.50
07 Apr 2016 SH01 Statement of capital following an allotment of shares on 15 March 2016
  • GBP 672,337,366.50
29 Feb 2016 AR01 Annual return made up to 30 November 2015 no member list
Statement of capital on 2016-02-29
  • GBP 672,330,913.5
26 Feb 2016 CH01 Director's details changed for Mrs Rakhi Parekh on 25 February 2016
26 Feb 2016 AD04 Register(s) moved to registered office address 40 Broadway London SW1H 0BT
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 24 November 2015
  • GBP 672,330,913.50
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 669,620,764
26 Oct 2015 AP01 Appointment of Mrs Rakhi Parekh as a director on 7 October 2015
23 Oct 2015 AP01 Appointment of Mr John Strachan as a director on 7 October 2015
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 669,595,101.0
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 669,595,101
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 661,559,288.50
04 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
01 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Authority conferred on the directors paragraph 5.2/5.3 of article 5 be renewed 06/05/2015
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 658,431,251
19 Mar 2015 CH01 Director's details changed for Mr John Whittaker on 19 March 2015
19 Mar 2015 CH01 Director's details changed for Mr Steven Underwood on 19 March 2015
22 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 658,419,025.5
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 658,419,025.50
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 655,726,571.50