Advanced company searchLink opens in new window

AVIVA INVESTORS INFRASTRUCTURE INCOME NO.3B LIMITED

Company number 11586193

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)
27 Mar 2024 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ to 80 Fenchurch Street London EC3M 4AE on 27 March 2024
02 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
16 Nov 2023 AP01 Appointment of Ms Zoe Austin as a director on 10 November 2023
16 Nov 2023 TM01 Termination of appointment of Richard John Day as a director on 10 November 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
07 Mar 2023 TM01 Termination of appointment of Sean Kent Mclachlan as a director on 6 March 2023
23 Dec 2022 AA Full accounts made up to 31 December 2021
28 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
20 Apr 2022 CH01 Director's details changed for Mr Darryl Guy Murphy on 19 April 2022
10 Dec 2021 AP01 Appointment of Richard John Day as a director on 10 November 2021
22 Nov 2021 AA Full accounts made up to 31 December 2020
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
19 Oct 2021 TM01 Termination of appointment of Catherine Jane Mccall as a director on 15 October 2021
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
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
18 Jun 2020 AA Full accounts made up to 31 December 2019
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 383,600
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
21 Mar 2019 TM01 Termination of appointment of Joseph Stephen Wrigglesworth as a director on 6 February 2019
15 Mar 2019 AP01 Appointment of Mr. Nicholas Tebbutt as a director on 25 February 2019
21 Nov 2018 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
24 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-24
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted