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)
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 655,676,501.5
03 Sep 2014 MR01 Registration of charge 036855270002, created on 28 August 2014
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 655,676,501.50
02 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
24 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 634,349,189
03 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 634,277,912.50
20 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 626,043,663.50
07 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
02 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 486,922,850.50
29 Oct 2013 TM01 Termination of appointment of Robert Rowley as a director
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 9 October 2013
  • GBP 483,503,934.50
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 483,497,328.00
20 Jun 2013 SH01 Statement of capital following an allotment of shares on 21 May 2013
  • GBP 478,139,628.00
05 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
22 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2013 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 477,278,796.00
13 May 2013 CH01 Director's details changed for Nilesh Sachdev on 7 May 2013
10 May 2013 TM01 Termination of appointment of John Abel as a director
10 May 2013 AP01 Appointment of Miss Adele Helen Anderson as a director
12 Apr 2013 MEM/ARTS Memorandum and Articles of Association
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 477,267,755.00
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 477,236,500.50
15 Feb 2013 CERTNM Company name changed capital shopping centres group PLC\certificate issued on 15/02/13
  • CONNOT ‐
27 Dec 2012 AR01 Annual return made up to 30 November 2012 no member list