Total Documents | 302 |
---|
Total Pages | 1,549 |
---|
6 December 2023 | Confirmation statement made on 26 November 2023 with no updates |
---|---|
15 July 2023 | Full accounts made up to 31 December 2022 |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates |
1 July 2022 | Full accounts made up to 31 December 2021 |
28 January 2022 | Part of the property or undertaking has been released from charge 041045130005 |
28 January 2022 | Part of the property or undertaking has been released from charge 041045130007 |
2 December 2021 | Cessation of Intu Shopping Centres Plc as a person with significant control on 28 June 2019 |
2 December 2021 | Confirmation statement made on 26 November 2021 with updates |
2 December 2021 | Notification of Sgs 2020 Limited as a person with significant control on 28 June 2019 |
3 November 2021 | Full accounts made up to 31 December 2020 |
20 July 2021 | Registration of charge 041045130006, created on 16 July 2021 |
20 July 2021 | Registration of charge 041045130007, created on 16 July 2021 |
22 December 2020 | Confirmation statement made on 26 November 2020 with updates |
3 December 2020 | Appointment of Mr Neil Jonathan Robson as a director on 1 December 2020 |
1 December 2020 | Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 1 December 2020 |
1 December 2020 | Termination of appointment of Colin Flinn as a director on 19 November 2020 |
1 December 2020 | Termination of appointment of Kathryn Anne Grant as a director on 19 November 2020 |
1 December 2020 | Termination of appointment of Martin Richard Breeden as a director on 1 December 2020 |
1 December 2020 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 19 November 2020 |
29 October 2020 | Memorandum and Articles of Association |
15 October 2020 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 15 October 2020 |
15 October 2020 | Registered office address changed from 40 Broadway London SW1H 0BT to 5 Churchill Place 10th Floor London E14 5HU on 15 October 2020 |
15 October 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 15 October 2020 |
15 October 2020 | Director's details changed for Mr Andrea Trozzi on 15 October 2020 |
15 October 2020 | Termination of appointment of Susan Marsden as a secretary on 15 October 2020 |
25 September 2020 | Full accounts made up to 31 December 2019 |
15 September 2020 | Resolutions
|
1 September 2020 | Appointment of Mr Andrea Trozzi as a director on 27 August 2020 |
24 April 2020 | Appointment of Intu Secretariat Limited as a secretary on 15 April 2020 |
23 April 2020 | Termination of appointment of Sean Crosby as a director on 15 April 2020 |
23 April 2020 | Termination of appointment of Nick Round as a director on 15 April 2020 |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 |
20 April 2020 | Termination of appointment of Robert Lee Allen as a director on 15 April 2020 |
20 April 2020 | Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 |
20 April 2020 | Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 |
14 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 |
26 November 2019 | Confirmation statement made on 26 November 2019 with no updates |
22 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 |
21 October 2019 | Director's details changed for Mr Sean Crosby on 21 October 2019 |
21 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 21 October 2019 |
21 October 2019 | Director's details changed for Miss Minakshi Kidia on 21 October 2019 |
21 October 2019 | Director's details changed for Mr Robert Lee Allen on 21 October 2019 |
30 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 |
30 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 |
27 August 2019 | Full accounts made up to 31 December 2018 |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 |
15 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
4 July 2019 | Registration of charge 041045130005, created on 28 June 2019 |
4 July 2019 | Registration of charge 041045130004, created on 28 June 2019 |
14 June 2019 | Appointment of Mr Robert Lee Allen as a director on 10 June 2019 |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 |
8 April 2019 | Satisfaction of charge 1 in full |
8 April 2019 | Satisfaction of charge 2 in full |
16 November 2018 | Confirmation statement made on 9 November 2018 with updates |
3 October 2018 | Full accounts made up to 31 December 2017 |
19 September 2018 | Appointment of Mr Julian Nicholas Wilkinson as a director on 4 September 2018 |
19 September 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 |
19 September 2018 | Appointment of Mr Colin Flinn as a director on 4 September 2018 |
19 September 2018 | Appointment of Martin Richard Breeden as a director on 4 September 2018 |
18 September 2018 | Appointment of Mr Nick Round as a director on 4 September 2018 |
18 September 2018 | Appointment of Kathryn Anne Grant as a director on 4 September 2018 |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates |
9 November 2017 | Confirmation statement made on 9 November 2017 with no updates |
30 September 2017 | Full accounts made up to 31 December 2016 |
30 September 2017 | Full accounts made up to 31 December 2016 |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 |
18 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 |
18 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates |
3 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 |
3 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 |
1 October 2016 | Full accounts made up to 31 December 2015 |
1 October 2016 | Full accounts made up to 31 December 2015 |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 |
22 April 2016 | Termination of appointment of Martin David Ellis as a director on 31 December 2015 |
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 October 2015 | Full accounts made up to 31 December 2014 |
9 October 2015 | Full accounts made up to 31 December 2014 |
8 January 2015 | Satisfaction of charge 041045130003 in full |
8 January 2015 | Satisfaction of charge 041045130003 in full |
8 January 2015 | All of the property or undertaking has been released from charge 2 |
8 January 2015 | All of the property or undertaking has been released from charge 2 |
8 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 October 2014 | Full accounts made up to 31 December 2013 |
8 October 2014 | Full accounts made up to 31 December 2013 |
23 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 |
23 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 |
23 September 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 |
23 September 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 |
13 December 2013 | Registration of charge 041045130003 |
13 December 2013 | Registration of charge 041045130003 |
6 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
30 September 2013 | Full accounts made up to 31 December 2012 |
30 September 2013 | Full accounts made up to 31 December 2012 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 |
4 January 2013 | Particulars of a mortgage or charge / charge no: 2 |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders |
3 October 2012 | Full accounts made up to 31 December 2011 |
3 October 2012 | Full accounts made up to 31 December 2011 |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 |
25 May 2012 | Director's details changed for Peter Weir on 7 March 2012 |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders |
7 December 2011 | Appointment of Hugh Michael Ford as a director |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders |
7 December 2011 | Appointment of Hugh Michael Ford as a director |
7 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders |
23 November 2011 | Appointment of Peter Weir as a director |
23 November 2011 | Appointment of Peter Weir as a director |
28 October 2011 | Termination of appointment of Caroline Kirby as a director |
28 October 2011 | Termination of appointment of Caroline Kirby as a director |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director |
14 October 2011 | Termination of appointment of Kay Chaldecott as a director |
14 September 2011 | Full accounts made up to 31 December 2010 |
14 September 2011 | Full accounts made up to 31 December 2010 |
30 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
30 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
30 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders |
15 September 2010 | Appointment of Edward Matthew Giles Roberts as a director |
15 September 2010 | Appointment of Edward Matthew Giles Roberts as a director |
9 September 2010 | Appointment of Trevor Pereira as a director |
9 September 2010 | Appointment of Trevor Pereira as a director |
9 September 2010 | Appointment of Martin David Ellis as a director |
9 September 2010 | Appointment of Martin David Ellis as a director |
5 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
5 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
5 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
5 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
22 June 2010 | Full accounts made up to 31 December 2009 |
22 June 2010 | Full accounts made up to 31 December 2009 |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders |
8 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 |
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 |
8 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 |
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
8 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 |
8 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 |
8 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 |
8 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
8 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
4 September 2009 | Full accounts made up to 31 December 2008 |
4 September 2009 | Full accounts made up to 31 December 2008 |
8 April 2009 | Appointment terminated director trevor pereira |
8 April 2009 | Appointment terminated director martin ellis |
8 April 2009 | Appointment terminated director martin ellis |
8 April 2009 | Appointment terminated director martin breeden |
8 April 2009 | Appointment terminated director kathryn grant |
8 April 2009 | Appointment terminated director jonathan ainsley |
8 April 2009 | Appointment terminated director jonathan ainsley |
8 April 2009 | Appointment terminated director trevor pereira |
8 April 2009 | Appointment terminated director martin breeden |
8 April 2009 | Appointment terminated director kathryn grant |
19 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
19 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
10 December 2008 | Appointment terminated director richard cable |
10 December 2008 | Appointment terminated director richard cable |
3 December 2008 | Return made up to 09/11/08; full list of members |
3 December 2008 | Return made up to 09/11/08; full list of members |
13 November 2008 | Director appointed loraine woodhouse |
13 November 2008 | Director appointed loraine woodhouse |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
3 September 2008 | Full accounts made up to 31 December 2007 |
3 September 2008 | Full accounts made up to 31 December 2007 |
29 July 2008 | Appointment terminated director philip wardle |
29 July 2008 | Appointment terminated director philip wardle |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 |
9 June 2008 | Director's change of particulars / richard cable / 21/04/2008 |
9 April 2008 | Appointment terminated director aidan smith |
9 April 2008 | Appointment terminated director aidan smith |
19 February 2008 | Memorandum and Articles of Association |
19 February 2008 | Memorandum and Articles of Association |
11 December 2007 | New director appointed |
11 December 2007 | New director appointed |
3 December 2007 | Return made up to 09/11/07; full list of members |
3 December 2007 | Return made up to 09/11/07; full list of members |
8 August 2007 | Particulars of mortgage/charge |
8 August 2007 | Particulars of mortgage/charge |
23 July 2007 | Full accounts made up to 31 December 2006 |
23 July 2007 | Full accounts made up to 31 December 2006 |
16 March 2007 | New director appointed |
16 March 2007 | New director appointed |
16 March 2007 | New director appointed |
16 March 2007 | New director appointed |
16 March 2007 | New director appointed |
16 March 2007 | New director appointed |
16 March 2007 | New director appointed |
16 March 2007 | New director appointed |
6 January 2007 | Ad 19/12/06--------- £ si 13722502@1=13722502 £ ic 1/13722503 |
6 January 2007 | Ad 19/12/06--------- £ si 13722502@1=13722502 £ ic 1/13722503 |
28 December 2006 | Resolutions
|
28 December 2006 | Nc inc already adjusted 15/12/06 |
28 December 2006 | Resolutions
|
28 December 2006 | Nc inc already adjusted 15/12/06 |
5 December 2006 | Return made up to 09/11/06; full list of members |
5 December 2006 | Return made up to 09/11/06; full list of members |
14 November 2006 | Director's particulars changed |
14 November 2006 | Director's particulars changed |
27 September 2006 | Director resigned |
27 September 2006 | Director resigned |
13 September 2006 | Director's particulars changed |
13 September 2006 | Director's particulars changed |
19 June 2006 | Full accounts made up to 31 December 2005 |
19 June 2006 | Full accounts made up to 31 December 2005 |
16 November 2005 | Return made up to 09/11/05; full list of members |
16 November 2005 | Return made up to 09/11/05; full list of members |
11 November 2005 | Director resigned |
11 November 2005 | Director resigned |
31 October 2005 | New director appointed |
31 October 2005 | New director appointed |
31 October 2005 | New director appointed |
31 October 2005 | New director appointed |
21 October 2005 | Director resigned |
21 October 2005 | Director resigned |
13 April 2005 | Full accounts made up to 31 December 2004 |
13 April 2005 | Full accounts made up to 31 December 2004 |
17 November 2004 | Return made up to 09/11/04; full list of members |
17 November 2004 | Return made up to 09/11/04; full list of members |
5 July 2004 | New director appointed |
5 July 2004 | New director appointed |
23 April 2004 | Full accounts made up to 31 December 2003 |
23 April 2004 | Full accounts made up to 31 December 2003 |
19 November 2003 | Return made up to 09/11/03; full list of members |
19 November 2003 | Return made up to 09/11/03; full list of members |
20 May 2003 | Full accounts made up to 31 December 2002 |
20 May 2003 | Full accounts made up to 31 December 2002 |
20 November 2002 | Return made up to 09/11/02; full list of members |
20 November 2002 | Return made up to 09/11/02; full list of members |
21 August 2002 | Company name changed csc high street LIMITED\certificate issued on 21/08/02 |
21 August 2002 | Company name changed csc high street LIMITED\certificate issued on 21/08/02 |
24 July 2002 | Secretary's particulars changed |
24 July 2002 | Secretary's particulars changed |
8 July 2002 | Accounts for a dormant company made up to 31 December 2001 |
8 July 2002 | Accounts for a dormant company made up to 31 December 2001 |
27 May 2002 | Company name changed braehead park LIMITED\certificate issued on 27/05/02 |
27 May 2002 | Company name changed braehead park LIMITED\certificate issued on 27/05/02 |
29 November 2001 | Return made up to 09/11/01; full list of members |
29 November 2001 | Return made up to 09/11/01; full list of members |
4 July 2001 | New director appointed |
4 July 2001 | New director appointed |
4 April 2001 | Director resigned |
4 April 2001 | Director resigned |
26 March 2001 | New secretary appointed |
26 March 2001 | New secretary appointed |
9 March 2001 | New director appointed |
9 March 2001 | New director appointed |
7 March 2001 | New director appointed |
7 March 2001 | New director appointed |
7 March 2001 | New director appointed |
7 March 2001 | New director appointed |
7 March 2001 | New director appointed |
7 March 2001 | New director appointed |
5 March 2001 | New director appointed |
5 March 2001 | Registered office changed on 05/03/01 from: 40 broadway london SW1H 0BU |
5 March 2001 | New director appointed |
5 March 2001 | New director appointed |
5 March 2001 | New director appointed |
5 March 2001 | Registered office changed on 05/03/01 from: 40 broadway london SW1H 0BU |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
13 December 2000 | Secretary resigned |
13 December 2000 | Registered office changed on 13/12/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ |
13 December 2000 | Memorandum and Articles of Association |
13 December 2000 | Accounting reference date extended from 30/11/01 to 31/12/01 |
13 December 2000 | Resolutions
|
13 December 2000 | Director resigned |
13 December 2000 | Registered office changed on 13/12/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ |
13 December 2000 | Accounting reference date extended from 30/11/01 to 31/12/01 |
13 December 2000 | Director resigned |
13 December 2000 | Secretary resigned |
13 December 2000 | Memorandum and Articles of Association |
13 December 2000 | Resolutions
|
6 December 2000 | Company name changed hackremco (no.1747) LIMITED\certificate issued on 06/12/00 |
6 December 2000 | Company name changed hackremco (no.1747) LIMITED\certificate issued on 06/12/00 |
9 November 2000 | Incorporation |
9 November 2000 | Incorporation |