- Company Overview for INFRASTRUCTURE CENTRAL LIMITED (07409699)
- Filing history for INFRASTRUCTURE CENTRAL LIMITED (07409699)
- People for INFRASTRUCTURE CENTRAL LIMITED (07409699)
- More for INFRASTRUCTURE CENTRAL LIMITED (07409699)
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) |
---|---|---|---|
28 Mar 2017 | CH01 | Director's details changed for Mr Anthony Charles Roper on 12 April 2011 | |
28 Mar 2017 | CH01 | Director's details changed for Mr Keith William Pickard on 12 April 2011 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
14 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
16 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
11 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Mar 2013 | AP01 | Appointment of Mr Andre Eugene Kinghorn as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Justin Scholes as a director | |
18 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from 12 Charles Ii Atreet London SW15 6HY United Kingdom on 12 October 2011 | |
13 Apr 2011 | TM02 | Termination of appointment of Steve Owen as a secretary | |
12 Apr 2011 | AD01 | Registered office address changed from 8 Canada Square London E14 5HQ on 12 April 2011 | |
12 Apr 2011 | AP03 | Appointment of Alison Wyllie as a secretary | |
04 Apr 2011 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
04 Apr 2011 | AP03 | Appointment of Steve Owen as a secretary | |
04 Apr 2011 | TM01 | Termination of appointment of Michael Seymour as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Loviting Limited as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Serjeants' Inn Nominees Limited as a director | |
04 Apr 2011 | AP01 | Appointment of Justin Todd Scholes as a director |