OMERS INFRASTRUCTURE EUROPE LIMITED
Company number 07560225
- Company Overview for OMERS INFRASTRUCTURE EUROPE LIMITED (07560225)
- Filing history for OMERS INFRASTRUCTURE EUROPE LIMITED (07560225)
- People for OMERS INFRASTRUCTURE EUROPE LIMITED (07560225)
- More for OMERS INFRASTRUCTURE EUROPE LIMITED (07560225)
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 Aug 2017 | CONNOT | Change of name notice | |
05 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
21 Nov 2016 | AP01 | Appointment of Alastair Hall as a director on 31 October 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Kenton Edward Bradbury as a director on 31 October 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Ralph Adrian Berg as a director on 31 October 2016 | |
07 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
22 Feb 2016 | AD01 | Registered office address changed from 6 New Street Square, 12th Floor New Fetter Lane London EC4A 3BF to 29th Floor the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 22 February 2016 | |
19 Feb 2016 | CH03 | Secretary's details changed for John Anthony Guccione on 8 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Ralph Adrian Berg on 8 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for John Anthony Guccione on 8 February 2016 | |
19 Feb 2016 | CH01 | Director's details changed for Mr Philippe Anastase Busslinger on 8 February 2016 | |
29 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
16 Dec 2014 | AP01 | Appointment of John Anthony Guccione as a director on 29 May 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of John James Mcmanus as a director on 29 October 2014 | |
21 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Jul 2013 | CH01 | Director's details changed for Mr Philippe Anastase Busslinger on 14 November 2011 | |
26 Jul 2013 | TM01 | Termination of appointment of Sebastien Sherman as a director | |
26 Jul 2013 | AP03 | Appointment of John Anthony Guccione as a secretary | |
26 Jul 2013 | AP01 | Appointment of Ralph Adrian Berg as a director | |
14 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders |