- Company Overview for PICTON UK REAL ESTATE PARENT LIMITED (05573792)
- Filing history for PICTON UK REAL ESTATE PARENT LIMITED (05573792)
- People for PICTON UK REAL ESTATE PARENT LIMITED (05573792)
- Insolvency for PICTON UK REAL ESTATE PARENT LIMITED (05573792)
- More for PICTON UK REAL ESTATE PARENT LIMITED (05573792)
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) |
---|---|---|---|
16 Jun 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
24 Oct 2008 | 363a | Return made up to 26/09/08; full list of members | |
24 Jun 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
06 May 2008 | 287 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ | |
06 May 2008 | 288c | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 | |
13 Mar 2008 | 288a | Director appointed jean christophe schroeder | |
11 Mar 2008 | 288b | Appointment terminated director robin baker | |
26 Sep 2007 | 363a | Return made up to 26/09/07; full list of members | |
21 Apr 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
09 Nov 2006 | 288c | Director's particulars changed | |
28 Sep 2006 | 363a | Return made up to 26/09/06; full list of members | |
27 Sep 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Jul 2006 | 288c | Director's particulars changed | |
23 Feb 2006 | 225 | Accounting reference date extended from 30/09/06 to 31/12/06 | |
12 Jan 2006 | 287 | Registered office changed on 12/01/06 from: tower 42 international financial centre 25 old broad street london EC2N 1HQ | |
17 Nov 2005 | 288b | Secretary resigned;director resigned | |
17 Nov 2005 | 288a | New director appointed | |
17 Nov 2005 | 288a | New director appointed | |
17 Nov 2005 | 288a | New secretary appointed;new director appointed | |
17 Nov 2005 | 287 | Registered office changed on 17/11/05 from: 280 grays inn road london WC1X 8EB | |
17 Nov 2005 | 288b | Secretary resigned | |
15 Nov 2005 | CERTNM | Company name changed prize possession LIMITED\certificate issued on 15/11/05 | |
26 Sep 2005 | NEWINC | Incorporation |