London
EC4N 6AF
Director Name | Mr Prince Yao Dakpoe |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(24 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrastructure Managers Limited 2nd Floor Drum Sui 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2009(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Douglas James Crawford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 The Steils Edinburgh EH10 5XD Scotland |
Director Name | Michael Buchanan Polson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Silicitor |
Correspondence Address | 11 Craighall Gardens Edinburgh EH6 4RH Scotland |
Director Name | William James Barr |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Director Name | Nicholas George Bown |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 October 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sky End House Sky End Lane Hordle Lymington Hampshire SO41 0HG |
Director Name | John Barclay Chalmers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Westercraig 14 Colinhill Road Strathaven ML10 6EU Scotland |
Director Name | Mr Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Moray Place Edinburgh Lothian EH3 6DA Scotland |
Director Name | Andrew George Geddes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2001) |
Role | Company Director |
Correspondence Address | Bransford House 21 Beechnut Lane Solihull West Midlands B91 2NN |
Director Name | Mr Joseph Eugene Philipsz |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 20 July 2000(7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2002) |
Role | Investment Bank |
Country of Residence | Scotland |
Correspondence Address | 3 Blinkbonny Grove Edinburgh Midlothian EH4 3HH Scotland |
Secretary Name | Nicholas George Bown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 August 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sky End House Sky End Lane Hordle Lymington Hampshire SO41 0HG |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 July 2000(7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2001) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Michael James Findlay |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2004) |
Role | Accountant |
Correspondence Address | 22 Braehead Crescent Edinburgh EH4 6BP Scotland |
Director Name | Alan Dixon Jessop |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 73 Cricketers Lane Brentwood Essex CM13 3QB |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 19 March 2009) |
Role | Inv Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 42, Central Building 3 Matthew Parker Street London SW1H 9NE |
Director Name | Mr Ronald Sutherland MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Stewarton Drive Cambuslang G72 8DH Scotland |
Director Name | Mr Nigel Wythen Middleton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage 198 High Molewood Hertford SG14 2PJ |
Director Name | Nicholas Huson Scott-Barrett |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2006) |
Role | Banker |
Correspondence Address | Gatehouse Farm Crown Lane, Ardleigh Colchester CO7 7QZ |
Director Name | John McDonagh |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | 30 St Botolph's Road Sevenoaks Kent TN13 3AG |
Director Name | Laurence Seymour Clarke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barclays Bank Plc, 1 Churchill Place London E14 5HP |
Director Name | Bryan Michael Acutt |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | BIIF Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 2016) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Website | www.infrastructuremanagers.com |
---|---|
Telephone | 0131 2405050 |
Telephone region | Edinburgh |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Biif Holco Ii Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Current Liabilities | £89,847 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
1 June 2001 | Delivered on: 9 June 2001 Persons entitled: National Westminster Bank PLC Classification: Account charge between the company,noble pfi fund limited and national westminster bank PLC (as "security trustee" and "security bank") Secured details: All sums and liabilities owing by the company ("holdco") or by barr castlehill limited (the "borrower") to any financing parties (as defined) under the finance agreements (as defined). Particulars: First fixed security over all rights,title and interest in the cash collateral,the fund cash collateral account (both terms as defined) and the debt thereby and all interest thereon. See the mortgage charge document for full details. Outstanding |
---|---|
26 February 2001 | Delivered on: 6 March 2001 Persons entitled: National Westminster Bank PLC Classification: Account charge between (1) adison capital (netherlands) investments B.V. ("edison netherlands"), (2) barr castlehill holdings limited ("holdco") and (3) national westminster bank PLC (in its capacities as "security trustee" and "security bank") Secured details: All monies due or to become due by the company and/or the borrower to any of the financing parties under the finance agreements. Particulars: By way of first fixed security all its right, title and interest in the cash collateral, the edison netherlands cash collateral account and the debt represented thereby and all interest and other accruals thereon. See the mortgage charge document for full details. Outstanding |
21 July 2000 | Delivered on: 26 July 2000 Persons entitled: National Westminster Bank PLC and Its Assignees/Transferees (The "Financing Parties") Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in respect of finance breakage costs to the security trustee or to any of the finance parties (as defined). Particulars: By way of first fixed charge, all securities and proceeds of any sale of securities, all derivative assets and all rights and benefits, by way of first fixed legal assignment the benefit of the guarantee and any obligations or rights and all monies payable thereunder and the benefit of any letter of credit. See the mortgage charge document for full details. Outstanding |
2 January 2024 | Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
12 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
11 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
1 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
20 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
20 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages) |
20 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (66 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (68 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (59 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
27 September 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Biif Corporate Services Limited as a director on 26 September 2016 (1 page) |
27 September 2016 | Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Bryan Michael Acutt as a director on 26 September 2016 (2 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
2 July 2015 | Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
4 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
31 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
27 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
26 February 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
11 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
11 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
11 January 2013 | Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
4 September 2012 | Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 April 2012 | Appointment of John Ivor Cavill as a director (2 pages) |
10 April 2012 | Appointment of John Ivor Cavill as a director (2 pages) |
5 April 2012 | Termination of appointment of Laurence Clarke as a director (1 page) |
5 April 2012 | Termination of appointment of Laurence Clarke as a director (1 page) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Memorandum and Articles of Association (17 pages) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
18 July 2011 | Memorandum and Articles of Association (17 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
26 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Biif Corporate Services Limited on 20 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Biif Corporate Services Limited on 20 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Nicholas Bown as a director (1 page) |
20 January 2010 | Termination of appointment of Nicholas Bown as a director (1 page) |
6 November 2009 | Termination of appointment of Nicholas Bown as a secretary (1 page) |
6 November 2009 | Appointment of Infrastructure Managers Limited as a secretary (1 page) |
6 November 2009 | Termination of appointment of Nicholas Bown as a secretary (1 page) |
6 November 2009 | Appointment of Infrastructure Managers Limited as a secretary (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
22 May 2009 | Director appointed laurence clarke (2 pages) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
18 May 2009 | Appointment terminated director michael ryan (1 page) |
18 May 2009 | Director appointed biif corporate services LIMITED (2 pages) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
16 May 2009 | Appointment terminated director john mcdonagh (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from infrastructure investor LTD 20 st james's street london SW1A 1ES (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from infrastructure investor LTD 20 st james's street london SW1A 1ES (1 page) |
11 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
7 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
7 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
15 May 2008 | Director's change of particulars / michael ryan / 01/04/2008 (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
22 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
22 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Resolutions
|
8 May 2006 | New director appointed (5 pages) |
8 May 2006 | New director appointed (5 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
21 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
21 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
18 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 21/12/05; full list of members (3 pages) |
28 June 2005 | Company name changed barr castlehill holdings LIMITED\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed barr castlehill holdings LIMITED\certificate issued on 28/06/05 (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
31 January 2005 | Return made up to 21/12/04; full list of members (9 pages) |
31 January 2005 | Return made up to 21/12/04; full list of members (9 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 2 marine parade southampton hampshire SO14 5JF (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 2 marine parade southampton hampshire SO14 5JF (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 21/12/03; full list of members (10 pages) |
22 January 2004 | Return made up to 21/12/03; full list of members (10 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 21/12/02; full list of members
|
20 January 2003 | Return made up to 21/12/02; full list of members
|
8 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
19 April 2002 | Return made up to 21/12/01; full list of members (7 pages) |
19 April 2002 | Return made up to 21/12/01; full list of members (7 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 4200 waterside centre solihull parkway, birmingham busines, birmingham west midlands B37 7YN (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: 4200 waterside centre solihull parkway, birmingham busines, birmingham west midlands B37 7YN (1 page) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
19 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
9 June 2001 | Particulars of mortgage/charge (5 pages) |
9 June 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
24 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
24 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | New director appointed (3 pages) |
7 September 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
15 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: dundas & wilson cs,c/o garretts third floor, 180 strand london WC2R 1EA (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Ad 21/07/00--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
1 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
1 August 2000 | Ad 21/07/00--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
1 August 2000 | Nc inc already adjusted 21/07/00 (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: dundas & wilson cs,c/o garretts third floor, 180 strand london WC2R 1EA (1 page) |
1 August 2000 | Nc inc already adjusted 21/07/00 (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
26 July 2000 | Particulars of mortgage/charge (7 pages) |
14 March 2000 | Company name changed dunwilco (759) LIMITED\certificate issued on 14/03/00 (2 pages) |
14 March 2000 | Company name changed dunwilco (759) LIMITED\certificate issued on 14/03/00 (2 pages) |
21 December 1999 | Incorporation (22 pages) |
21 December 1999 | Incorporation (22 pages) |