- Company Overview for HICL INFRASTRUCTURE PLC (11738373)
- Filing history for HICL INFRASTRUCTURE PLC (11738373)
- People for HICL INFRASTRUCTURE PLC (11738373)
- Charges for HICL INFRASTRUCTURE PLC (11738373)
- Registers for HICL INFRASTRUCTURE PLC (11738373)
- More for HICL INFRASTRUCTURE PLC (11738373)
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) |
---|---|---|---|
05 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
19 Jul 2023 | TM01 | Termination of appointment of Francis Eamon Nelson as a director on 19 July 2023 | |
06 Jun 2023 | MR01 | Registration of charge 117383730004, created on 26 May 2023 | |
16 May 2023 | AD03 | Register(s) moved to registered inspection location 29 Pxs 1, Central Square Wellington Street Leeds LS1 4DL | |
16 May 2023 | AD02 | Register inspection address has been changed to 29 Pxs 1, Central Square Wellington Street Leeds LS1 4DL | |
02 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
08 Nov 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 July 2022
|
|
06 Sep 2022 | AP01 | Appointment of Mrs Elizabeth Marian Barber as a director on 1 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr Martin Stuart Pugh as a director on 1 September 2022 | |
01 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
21 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 14 July 2022
|
|
21 Jul 2022 | TM01 | Termination of appointment of Ian Simon Macgregor Russell as a director on 20 July 2022 | |
21 Jul 2022 | TM01 | Termination of appointment of Sally-Ann Farnon as a director on 20 July 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2021 | AA | Full accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
03 Dec 2020 | MR01 | Registration of charge 117383730003, created on 20 November 2020 | |
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 23 July 2020
|
|
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 14 January 2020
|
|
08 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | AD01 | Registered office address changed from , 12 Charles Ii Street, London, SW1Y 4QU to One Bartholomew Close Barts Square London EC1A 7BL on 25 June 2020 | |
18 Jun 2020 | AA | Full accounts made up to 31 March 2020 |