- Company Overview for PICTON UK LISTED REAL ESTATE ISSUER PLC (05616128)
- Filing history for PICTON UK LISTED REAL ESTATE ISSUER PLC (05616128)
- People for PICTON UK LISTED REAL ESTATE ISSUER PLC (05616128)
- Charges for PICTON UK LISTED REAL ESTATE ISSUER PLC (05616128)
- Insolvency for PICTON UK LISTED REAL ESTATE ISSUER PLC (05616128)
- More for PICTON UK LISTED REAL ESTATE ISSUER PLC (05616128)
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) |
---|---|---|---|
29 Jul 2009 | AUD | Auditor's resignation | |
16 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
14 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
24 Jun 2008 | AA | Full 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 EC2N1HQ | |
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 | |
21 Dec 2007 | 363a | Return made up to 08/11/07; full list of members | |
21 Apr 2007 | AA | Full accounts made up to 31 December 2006 | |
14 Nov 2006 | 363a | Return made up to 08/11/06; full list of members | |
14 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
09 Nov 2006 | 288c | Director's particulars changed | |
21 Jul 2006 | 288c | Director's particulars changed | |
23 Feb 2006 | 225 | Accounting reference date extended from 30/11/06 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 | |
06 Jan 2006 | 395 | Particulars of mortgage/charge | |
21 Dec 2005 | 88(2)R | Ad 14/12/05--------- £ si 49998@1=49998 £ ic 2/50000 | |
15 Dec 2005 | CERT8 | Certificate of authorisation to commence business and borrow | |
15 Dec 2005 | 117 | Application to commence business | |
17 Nov 2005 | 288b | Director resigned | |
17 Nov 2005 | 288b | Secretary resigned;director resigned | |
17 Nov 2005 | 288a | New secretary appointed;new director appointed | |
17 Nov 2005 | 288a | New director appointed | |
17 Nov 2005 | 288a | New director appointed |