INFRARED EUROPEAN ACTIVE REAL ESTATE FUND TRUSTEE LIMITED
Company number 07073383
- Company Overview for INFRARED EUROPEAN ACTIVE REAL ESTATE FUND TRUSTEE LIMITED (07073383)
- Filing history for INFRARED EUROPEAN ACTIVE REAL ESTATE FUND TRUSTEE LIMITED (07073383)
- People for INFRARED EUROPEAN ACTIVE REAL ESTATE FUND TRUSTEE LIMITED (07073383)
- Charges for INFRARED EUROPEAN ACTIVE REAL ESTATE FUND TRUSTEE LIMITED (07073383)
- More for INFRARED EUROPEAN ACTIVE REAL ESTATE FUND TRUSTEE LIMITED (07073383)
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) |
---|---|---|---|
16 Jul 2020 | CH01 | Director's details changed for Mr Stuart Nicholas Jackson on 1 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Mr Christopher John Huxtable on 1 July 2020 | |
16 Jul 2020 | CH01 | Director's details changed for Timothy Geoffrey Thorp on 1 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020 | |
20 Apr 2020 | CH01 | Director's details changed | |
17 Mar 2020 | AP01 | Appointment of Stuart Nicholas Jackson as a director on 16 March 2020 | |
14 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
05 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
10 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jan 2018 | TM02 | Termination of appointment of Alison Wyllie as a secretary on 12 January 2018 | |
12 Jan 2018 | AP03 | Appointment of Mrs Emily Mendes as a secretary on 12 January 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
29 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
15 Jul 2016 | MA | Memorandum and Articles of Association | |
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
17 May 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Feb 2015 | MR04 | Satisfaction of charge 6 in full | |
12 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
12 Feb 2015 | MR04 | Satisfaction of charge 5 in full | |
11 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|