- Company Overview for INTU ELDON SQUARE LIMITED (05503289)
- Filing history for INTU ELDON SQUARE LIMITED (05503289)
- People for INTU ELDON SQUARE LIMITED (05503289)
- Charges for INTU ELDON SQUARE LIMITED (05503289)
- More for INTU ELDON SQUARE LIMITED (05503289)
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) |
---|---|---|---|
04 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
07 Sep 2023 | MR01 | Registration of charge 055032890004, created on 5 September 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
23 May 2023 | AD01 | Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY on 23 May 2023 | |
16 May 2023 | AP01 | Appointment of Mr Andrew Philip Graham Dixon as a director on 14 April 2023 | |
16 May 2023 | TM01 | Termination of appointment of David Kenneth Duggins as a director on 14 May 2023 | |
16 May 2023 | AP01 | Appointment of Mr Peter Frank Cooper as a director on 14 April 2023 | |
09 May 2023 | AD01 | Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 May 2023 | |
01 May 2023 | AA | Full accounts made up to 31 December 2021 | |
28 Feb 2023 | AA | Full accounts made up to 31 December 2020 | |
09 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
22 Jun 2022 | AP01 | Appointment of Mr John Alexander Heller as a director on 15 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Simon James Cooke as a director on 15 June 2022 | |
09 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
15 Jun 2021 | AD01 | Registered office address changed from C/O Apam Ltd 3-5 Barrett Street London W1U 1AY England to C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ on 15 June 2021 | |
04 Dec 2020 | AP01 | Appointment of Mr Simon James Cooke as a director on 4 December 2020 | |
04 Dec 2020 | TM01 | Termination of appointment of Martin Richard Breeden as a director on 4 December 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr David Kenneth Duggins as a director on 25 November 2020 | |
26 Nov 2020 | AP04 | Appointment of Ocorian Administration (Uk) Limited as a secretary on 24 November 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to C/O Apam Ltd 3-5 Barrett Street London W1U 1AY on 26 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 9 October 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Kathryn Anne Grant as a director on 9 October 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Colin Flinn as a director on 9 October 2020 | |
26 Nov 2020 | TM02 | Termination of appointment of Susan Marsden as a secretary on 9 October 2020 | |
26 Nov 2020 | TM02 | Termination of appointment of Intu Secretariat Limited as a secretary on 9 October 2020 |