Advanced company searchLink opens in new window

INFRASTRUCTURE INVESTMENTS (ROADS) LIMITED

Company number 06020817

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)
15 Dec 2020 CAP-SS Solvency Statement dated 30/11/20
15 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced by £1,000,000 from £1,503,265 to £503,265 and be credited to the profit and loss reserve. 30/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2020 MA Memorandum and Articles of Association
04 Dec 2020 RESOLUTIONS Resolutions
  • RES14 ‐ £9,000,000 capitalised 11/11/2020
  • RES13 ‐ Remove auth capital 11/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 9,000,100
16 Jul 2020 CH01 Director's details changed for Mr Keith William Pickard on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Ms Caroline Louise Pitcher on 1 July 2020
16 Jul 2020 CH01 Director's details changed for Mr Harry Edward Charles Seekings on 1 July 2020
15 Jul 2020 CH03 Secretary's details changed for Mrs Emily Mendes on 1 July 2020
02 Jul 2020 PSC05 Change of details for Infrastructure Investments (Portal) Gp Limited as a person with significant control on 1 July 2020
02 Jul 2020 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
25 Nov 2019 AA Full accounts made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
31 Jul 2018 AA Full accounts made up to 31 March 2018
04 Jul 2018 TM01 Termination of appointment of Anthony Charles Roper as a director on 30 June 2018
18 Apr 2018 CH01 Director's details changed for Ms. Caroline Louise Pitcher on 20 March 2018
22 Mar 2018 AP01 Appointment of Director Caroline Louise Pitcher as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Andre Eugene Kinghorn as a director on 20 March 2018
12 Jan 2018 TM02 Termination of appointment of Alison Wyllie as a secretary on 12 January 2018
12 Jan 2018 AP03 Appointment of Mrs Emily Mendes as a secretary on 12 January 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
28 Jul 2017 AP01 Appointment of Harry Edward Charles Seekings as a director on 1 July 2017
29 Jun 2017 AA Full accounts made up to 31 March 2017
09 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates