Total Documents | 224 |
---|
Total Pages | 681 |
---|
29 August 2023 | Cessation of Intu Properties Plc as a person with significant control on 15 August 2023 |
---|---|
29 August 2023 | Notification of a person with significant control statement |
27 February 2023 | Confirmation statement made on 13 February 2023 with no updates |
4 January 2023 | Total exemption full accounts made up to 31 December 2021 |
23 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 |
17 February 2022 | Confirmation statement made on 13 February 2022 with no updates |
2 February 2022 | Accounts for a dormant company made up to 31 December 2020 |
30 July 2021 | Director's details changed for Mr Colin Flinn on 19 July 2021 |
27 July 2021 | Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021 |
27 July 2021 | Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021 |
27 July 2021 | Registered office address changed from , 40 Broadway, London, England and Wales, SW1H 0BT, United Kingdom to 8 Sackville Street London W1S 3DG on 27 July 2021 |
14 April 2021 | Director's details changed for Mr Colin Flinn on 14 April 2021 |
25 March 2021 | Confirmation statement made on 13 February 2021 with no updates |
12 March 2021 | Termination of appointment of Kathryn Anne Grant as a director on 10 March 2021 |
8 March 2021 | Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 5 March 2021 |
1 February 2021 | Termination of appointment of Susan Marsden as a secretary on 31 December 2020 |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 |
23 April 2020 | Termination of appointment of Nick Round 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 |
27 February 2020 | Confirmation statement made on 13 February 2020 with no updates |
14 February 2020 | Termination of appointment of Julian Nicholas Wilkinson as a director on 31 January 2020 |
14 February 2020 | Termination of appointment of Trevor Pereira as a director on 31 January 2020 |
20 December 2019 | Termination of appointment of James Gordon Mckinnon as a director on 20 December 2019 |
15 November 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 |
18 October 2019 | Director's details changed for Dr Edward Matthew Giles Roberts on 17 October 2019 |
17 October 2019 | Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 17 October 2019 |
17 October 2019 | Secretary's details changed for Susan Marsden on 17 October 2019 |
17 October 2019 | Director's details changed for Mr Julian Nicholas Wilkinson on 17 October 2019 |
17 October 2019 | Director's details changed for Mr James Gordon Mckinnon on 17 October 2019 |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 |
12 August 2019 | Accounts for a dormant company made up to 31 December 2018 |
17 May 2019 | Termination of appointment of David Andrew Fischel as a director on 26 April 2019 |
25 February 2019 | Confirmation statement made on 13 February 2019 with no updates |
26 September 2018 | Appointment of Edward Matthew Giles Roberts as a director on 4 September 2018 |
19 September 2018 | Appointment of Martin Richard Breeden as a director on 4 September 2018 |
19 September 2018 | Director's details changed for Mrs Barbara Gibbes on 4 September 2018 |
19 September 2018 | Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 4 September 2018 |
18 September 2018 | Appointment of Kathryn Anne Grant as a director on 4 September 2018 |
18 September 2018 | Appointment of Trevor Pereira as a director on 4 September 2018 |
18 September 2018 | Appointment of Mr Nick Round as a director on 4 September 2018 |
24 July 2018 | Change of details for Curley Limited as a person with significant control on 6 April 2016 |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 |
16 March 2018 | Confirmation statement made on 13 February 2018 with no updates |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 |
10 March 2017 | Registered office address changed from , 40 Broadway, London, SW1H 0BU to 8 Sackville Street London W1S 3DG on 10 March 2017 |
10 March 2017 | Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 10 March 2017 |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 |
7 March 2016 | Appointment of Mr Colin Flinn as a director on 4 March 2016 |
7 March 2016 | Appointment of Mr Colin Flinn as a director on 4 March 2016 |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Termination of appointment of Michael George Butterworth as a director on 31 December 2015 |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
1 October 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 |
1 October 2014 | Termination of appointment of Peter Weir as a director on 17 September 2014 |
1 October 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 |
1 October 2014 | Appointment of Katharine Ann Bowyer as a director on 17 September 2014 |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 |
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
6 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 |
1 October 2012 | Accounts for a dormant company 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 |
9 March 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 |
9 March 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders |
9 March 2012 | Director's details changed for Michael George Butterworth on 3 October 2011 |
22 November 2011 | Appointment of James Gordon Mckinnon as a director |
22 November 2011 | Appointment of James Gordon Mckinnon as a director |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
28 June 2011 | Secretary's details changed for Susan Folger on 4 June 2011 |
16 March 2011 | Appointment of Julian Nicholas Wilkinson as a director |
16 March 2011 | Appointment of Michael George Butterworth as a director |
16 March 2011 | Appointment of Michael George Butterworth as a director |
16 March 2011 | Appointment of Julian Nicholas Wilkinson as a director |
15 March 2011 | Termination of appointment of Kay Chaldecott as a director |
15 March 2011 | Termination of appointment of Caroline Kirby as a director |
15 March 2011 | Termination of appointment of Martin Breeden as a director |
15 March 2011 | Termination of appointment of Martin Breeden as a director |
15 March 2011 | Termination of appointment of Kay Chaldecott as a director |
15 March 2011 | Termination of appointment of Caroline Kirby as a director |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders |
9 September 2010 | Appointment of Peter Weir as a director |
9 September 2010 | Appointment of Peter Weir as a director |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
2 July 2010 | Termination of appointment of Loraine Woodhouse as a director |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders |
6 October 2009 | Director's details changed for Martin Richard Breeden on 1 October 2009 |
6 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 |
6 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 |
6 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 |
6 October 2009 | Director's details changed for Martin Richard Breeden on 1 October 2009 |
6 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 |
6 October 2009 | Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 |
6 October 2009 | Director's details changed for David Andrew Fischel on 1 October 2009 |
6 October 2009 | Director's details changed for Loraine Woodhouse on 1 October 2009 |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
6 October 2009 | Secretary's details changed for Susan Folger on 1 October 2009 |
6 October 2009 | Director's details changed for Martin Richard Breeden on 1 October 2009 |
6 October 2009 | Director's details changed for Caroline Kirby on 1 October 2009 |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 |
15 July 2009 | Accounts for a dormant company made up to 31 December 2008 |
5 March 2009 | Return made up to 15/02/09; full list of members |
5 March 2009 | Return made up to 15/02/09; full list of members |
12 November 2008 | Director appointed loraine woodhouse |
12 November 2008 | Director appointed loraine woodhouse |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
30 October 2008 | Director appointed martin richard breeden |
30 October 2008 | Director appointed martin richard breeden |
13 October 2008 | Appointment terminated director richard cable |
13 October 2008 | Appointment terminated director richard cable |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 |
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 |
10 March 2008 | Return made up to 15/02/08; full list of members |
10 March 2008 | Return made up to 15/02/08; full list of members |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 |
28 February 2007 | Return made up to 15/02/07; full list of members |
28 February 2007 | Return made up to 15/02/07; full list of members |
14 November 2006 | Director's particulars changed |
14 November 2006 | Director's particulars changed |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 |
16 February 2006 | Return made up to 15/02/06; full list of members |
16 February 2006 | Return made up to 15/02/06; full list of members |
21 October 2005 | Director resigned |
21 October 2005 | Director resigned |
20 October 2005 | New director appointed |
20 October 2005 | New director appointed |
9 July 2005 | Resolutions
|
9 July 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
9 April 2005 | Director resigned |
9 April 2005 | Director resigned |
4 April 2005 | New director appointed |
4 April 2005 | New director appointed |
4 April 2005 | New director appointed |
4 April 2005 | New director appointed |
4 April 2005 | Registered office changed on 04/04/05 from: governors house laurence pountney hill london EC4R 0HH |
4 April 2005 | New director appointed |
4 April 2005 | New secretary appointed |
4 April 2005 | New secretary appointed |
4 April 2005 | New director appointed |
4 April 2005 | New director appointed |
4 April 2005 | New director appointed |
4 April 2005 | New director appointed |
4 April 2005 | Registered office changed on 04/04/05 from: governors house, laurence pountney hill, london, EC4R 0HH |
4 April 2005 | New director appointed |
29 March 2005 | Director resigned |
29 March 2005 | Director resigned |
29 March 2005 | Secretary resigned |
29 March 2005 | Secretary resigned |
29 March 2005 | Director resigned |
29 March 2005 | Director resigned |
29 March 2005 | Director resigned |
29 March 2005 | Director resigned |
22 March 2005 | Memorandum and Articles of Association |
22 March 2005 | Memorandum and Articles of Association |
18 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 |
18 March 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 |
11 March 2005 | Secretary resigned |
11 March 2005 | Resolutions
|
11 March 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2 |
11 March 2005 | Director resigned |
11 March 2005 | Resolutions
|
11 March 2005 | New director appointed |
11 March 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 1/2 |
11 March 2005 | Director resigned |
11 March 2005 | Resolutions
|
11 March 2005 | Director resigned |
11 March 2005 | Registered office changed on 11/03/05 from: 21 holborn viaduct london EC1A 2DY |
11 March 2005 | New director appointed |
11 March 2005 | New director appointed |
11 March 2005 | Director resigned |
11 March 2005 | New director appointed |
11 March 2005 | Resolutions
|
11 March 2005 | Registered office changed on 11/03/05 from: 21 holborn viaduct london EC1A 2DY |
11 March 2005 | Resolutions
|
11 March 2005 | Resolutions
|
11 March 2005 | New secretary appointed |
11 March 2005 | New secretary appointed |
11 March 2005 | Secretary resigned |
11 March 2005 | New director appointed |
11 March 2005 | New director appointed |
8 March 2005 | Company name changed 3413TH single member shelf tradi ng company LIMITED\certificate issued on 08/03/05 |
8 March 2005 | Company name changed 3413TH single member shelf tradi ng company LIMITED\certificate issued on 08/03/05 |
15 February 2005 | Incorporation |
15 February 2005 | Incorporation |