Advanced company searchLink opens in new window

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED

Company number 09612980

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)
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • GBP 3,670,202
21 Dec 2020 AP01 Appointment of Ms Catherine Jane Mccall as a director on 21 December 2020
21 Dec 2020 TM01 Termination of appointment of Nicholas Tebbutt as a director on 21 December 2020
19 Aug 2020 AA Full accounts made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
28 Jan 2020 AP01 Appointment of Mr Darryl Guy Murphy as a director on 24 January 2020
20 Jan 2020 TM01 Termination of appointment of Ian Graham Berry as a director on 20 January 2020
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 2,780,202
03 Oct 2019 CERTNM Company name changed aviva investors realm infrastructure no.3 LIMITED\certificate issued on 03/10/19
  • CONNOT ‐ Change of name notice
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
13 May 2019 AA Full accounts made up to 31 December 2018
05 Oct 2018 AA Full accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
19 Mar 2018 CH01 Director's details changed for Mr Nicholas Tebbutt on 19 March 2018
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 1,686,602
05 Oct 2017 AP01 Appointment of Mr Sean Kent Mclachlan as a director on 14 September 2017
05 Oct 2017 TM01 Termination of appointment of Laurence Ghislaine Claude Monnier as a director on 14 September 2017
07 Jul 2017 AP01 Appointment of Mr. Nicholas Tebbutt as a director on 3 July 2017
07 Jul 2017 TM01 Termination of appointment of Veronique Leroy as a director on 6 July 2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 1,510,102
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
07 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
16 May 2017 AA Full accounts made up to 31 December 2016
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1,146,102
02 Feb 2017 CH01 Director's details changed for Ms Laurence Ghislaine Claude Monnier on 30 January 2017