Advanced company searchLink opens in new window

PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED

Company number 06399511

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)
12 Sep 2012 TM01 Termination of appointment of Alice Nisbet as a director
12 Sep 2012 AP01 Appointment of Ms Alice Nisbet as a director
11 Sep 2012 TM01 Termination of appointment of Pamela Dickson as a director
11 Sep 2012 TM01 Termination of appointment of Graham Mcdonald as a director
07 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • GBP 1,000
07 Sep 2012 AP01 Appointment of Mr Gershon Daniel Cohen as a director
07 Sep 2012 CERTNM Company name changed uberior gp LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
  • NM01 ‐ Change of name by resolution
07 Sep 2012 AP01 Appointment of Mr Mohammed Sameer Amin as a director
07 Sep 2012 AD01 Registered office address changed from , Charterhall House Charterhall Drive, Chester, CH88 3AN on 7 September 2012
07 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • GBP 1,000
10 Aug 2012 CERTNM Company name changed uberior isaf cip gp 2 LIMITED\certificate issued on 10/08/12
  • RES15 ‐ Change company name resolution on 2012-08-10
10 Aug 2012 CONNOT Change of name notice
09 Jul 2012 AP01 Appointment of Ms Pamela Simone Dickson as a director
06 Jul 2012 TM02 Termination of appointment of Jennifer Nielsen as a secretary
06 Jul 2012 AP04 Appointment of Lloyds Secretaries Limited as a secretary
06 Jul 2012 TM01 Termination of appointment of Karen Bothwell as a director
24 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2012 CC04 Statement of company's objects
17 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2012
27 Jul 2011 AA Full accounts made up to 31 December 2010
29 Jun 2011 CH01 Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011
15 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/10/2012
31 Aug 2010 TM01 Termination of appointment of Mark Hammond as a director
31 Aug 2010 TM01 Termination of appointment of Graeme Shankland as a director
14 Jun 2010 AP01 Appointment of Mrs. Karen Margaret Bothwell as a director