AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED
Company number 09612980
- Company Overview for AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED (09612980)
- Filing history for AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED (09612980)
- People for AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED (09612980)
- More for AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3 LIMITED (09612980)
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) |
---|---|---|---|
24 Jan 2017 | CH01 | Director's details changed for Mr Ian Graham Berry on 16 January 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from No.1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 | |
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2016
|
|
30 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2016 | MA | Memorandum and Articles of Association | |
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 16 June 2016
|
|
16 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
19 May 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Apr 2016 | TM01 | Termination of appointment of David Alexandre Simon Dahan as a director on 31 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Ms Laurence Ghislaine Claude Monnier as a director on 31 March 2016 | |
05 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 29 December 2015
|
|
30 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 29 December 2015
|
|
28 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
22 Jun 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 December 2015 | |
28 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-28
|