3 Old Burlington Street
London
W1S 3AE
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Charles Alexander Allen |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Duncan Gareth Owen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Director Of Investment Managem |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Mr Philip John Gadsden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Director Of Investment Managem |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Secretary Name | Mr Mark Andrew Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Director Name | Olivia Catherine Dickson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 August 2012) |
Role | Self Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 February 2008) |
Role | Self Employed Consultant |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Mr Douglas Ferrans |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 August 2012) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Robin Shedden Broadhurst |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2009) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | 21 Addison Avenue London W11 2QS |
Director Name | Mr Guy Edward Eastaugh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Mr Steven James Colsell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Duglas Frank Gardner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 2012) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Secretary Name | Guy Edward Eastaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AA |
Secretary Name | Mark Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2012) |
Role | Company Director |
Correspondence Address | Time & Life Building 1 Bruton Street London W1J 6TL |
Director Name | Mr Christopher Harvey Digby-Bell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(6 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Mill Cottage Ram Lane Ashford Kent TN25 4LT |
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 July 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Website | invistarealestate.com |
---|---|
Telephone | 020 74095500 |
Telephone region | London |
Registered Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
768.6m at £0.0001 | Palmer Capital Investors (India) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,948,000 |
Cash | £376,000 |
Current Liabilities | £18,000 |
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 | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
8 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
21 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
22 December 2019 | Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019 (1 page) |
20 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
10 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
10 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 July 2014 | Director's details changed for Mr Alexander David William Price on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Alexander David William Price on 22 July 2014 (2 pages) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 April 2014 | Sec 519 (2 pages) |
3 April 2014 | Sec 519 (2 pages) |
26 March 2014 | Auditor's resignation (2 pages) |
26 March 2014 | Auditor's resignation (2 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
20 September 2013 | Group of companies' accounts made up to 31 December 2012 (54 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
12 October 2012 | Termination of appointment of Mark Lawson as a secretary (1 page) |
12 October 2012 | Termination of appointment of Christopher Digby-Bell as a director (1 page) |
12 October 2012 | Termination of appointment of Mark Lawson as a secretary (1 page) |
12 October 2012 | Termination of appointment of Christopher Digby-Bell as a director (1 page) |
1 October 2012 | Registered office address changed from 107 Cheapside London EC2V 6DN on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 107 Cheapside London EC2V 6DN on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 107 Cheapside London EC2V 6DN on 1 October 2012 (1 page) |
21 August 2012 | Termination of appointment of Olivia Dickson as a director (2 pages) |
21 August 2012 | Termination of appointment of Steven Colsell as a director (2 pages) |
21 August 2012 | Termination of appointment of Douglas Ferrans as a director (2 pages) |
21 August 2012 | Termination of appointment of Olivia Dickson as a director (2 pages) |
21 August 2012 | Appointment of Mr Alexander David William Price as a director (3 pages) |
21 August 2012 | Appointment of Mr Raymond John Stewart Palmer as a director (3 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Appointment of Mr Christopher Harvey Digby-Bell as a director (3 pages) |
21 August 2012 | Termination of appointment of Guy Eastaugh as a director (2 pages) |
21 August 2012 | Termination of appointment of Steven Colsell as a director (2 pages) |
21 August 2012 | Termination of appointment of Guy Eastaugh as a director (2 pages) |
21 August 2012 | Appointment of Mr Christopher Harvey Digby-Bell as a director (3 pages) |
21 August 2012 | Termination of appointment of Duglas Gardner as a director (2 pages) |
21 August 2012 | Termination of appointment of Duglas Gardner as a director (2 pages) |
21 August 2012 | Appointment of Mr Rupert Charles Thomas Sheldon as a director (3 pages) |
21 August 2012 | Appointment of Mr Rupert Charles Thomas Sheldon as a director (3 pages) |
21 August 2012 | Termination of appointment of Douglas Ferrans as a director (2 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Appointment of Mr Alexander David William Price as a director (3 pages) |
21 August 2012 | Appointment of Mr Raymond John Stewart Palmer as a director (3 pages) |
10 August 2012 | Scheme of arrangement (2 pages) |
10 August 2012 | Re-registration from a public company to a private company following a court order (2 pages) |
10 August 2012 | Re-registration from a public company to a private company following a court order (2 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
10 August 2012 | Certificate of re-registration of an Old Public Company to Public Limited Company (1 page) |
10 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
10 August 2012 | Certificate of re-registration of an Old Public Company to Public Limited Company (1 page) |
10 August 2012 | Statement of capital on 10 August 2012
|
10 August 2012 | Re-registration court order to reduce share capital (20 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
10 August 2012 | Re-registration of Memorandum and Articles (13 pages) |
10 August 2012 | Re-registration court order to reduce share capital (20 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
10 August 2012 | Statement of capital on 10 August 2012
|
10 August 2012 | Re-registration of Memorandum and Articles (13 pages) |
10 August 2012 | Scheme of arrangement (2 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
8 August 2012 | Resolutions
|
8 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
8 August 2012 | Resolutions
|
8 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 2 August 2012
|
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (88 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (88 pages) |
23 May 2012 | Register(s) moved to registered inspection location (2 pages) |
23 May 2012 | Register inspection address has been changed (2 pages) |
23 May 2012 | Register(s) moved to registered inspection location (2 pages) |
23 May 2012 | Register inspection address has been changed (2 pages) |
23 May 2012 | Annual return made up to 20 April 2012 with bulk list of shareholders (18 pages) |
23 May 2012 | Annual return made up to 20 April 2012 with bulk list of shareholders (18 pages) |
26 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
26 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
15 March 2012 | Termination of appointment of Philip Gadsden as a director (2 pages) |
15 March 2012 | Termination of appointment of Philip Gadsden as a director (2 pages) |
11 October 2011 | Interim accounts made up to 30 June 2011 (16 pages) |
11 October 2011 | Interim accounts made up to 30 June 2011 (16 pages) |
22 July 2011 | Director's details changed for Mr Douglas Ferrans on 15 July 2011 (3 pages) |
22 July 2011 | Director's details changed for Mr Douglas Ferrans on 15 July 2011 (3 pages) |
24 June 2011 | Statement of capital on 24 June 2011
|
24 June 2011 | Reduction of iss capital and minute (oc) (8 pages) |
24 June 2011 | Reduction of iss capital and minute (oc) (8 pages) |
24 June 2011 | Certificate of cancellation of share premium account (1 page) |
24 June 2011 | Certificate of cancellation of share premium account (1 page) |
24 June 2011 | Statement of capital on 24 June 2011
|
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (92 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (92 pages) |
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
23 May 2011 | Registered office address changed from , Exchequer Court, 33 St Mary Axe, London, EC3A 8AA on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from , Exchequer Court, 33 St Mary Axe, London, EC3A 8AA on 23 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with bulk list of shareholders (19 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with bulk list of shareholders (19 pages) |
15 April 2011 | Appointment of Mark Lawson as a secretary (3 pages) |
15 April 2011 | Appointment of Mark Lawson as a secretary (3 pages) |
14 April 2011 | Termination of appointment of Guy Eastaugh as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Guy Eastaugh as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Duncan Owen as a director (2 pages) |
7 February 2011 | Termination of appointment of Duncan Owen as a director (2 pages) |
6 October 2010 | Termination of appointment of Mark Lawson as a secretary (2 pages) |
6 October 2010 | Appointment of Guy Edward Eastaugh as a secretary (3 pages) |
6 October 2010 | Termination of appointment of Mark Lawson as a secretary (2 pages) |
6 October 2010 | Appointment of Guy Edward Eastaugh as a secretary (3 pages) |
17 September 2010 | Interim accounts made up to 30 June 2010 (15 pages) |
17 September 2010 | Interim accounts made up to 30 June 2010 (15 pages) |
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (112 pages) |
23 June 2010 | Group of companies' accounts made up to 31 December 2009 (112 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with bulk list of shareholders (19 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with bulk list of shareholders (19 pages) |
11 May 2010 | Director's details changed for Douglas Ferrans on 19 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Duncan Gareth Owen on 19 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Guy Edward Eastaugh on 19 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Douglas Ferrans on 19 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Olivia Catherine Dickson on 19 April 2010 (3 pages) |
11 May 2010 | Termination of appointment of Robin Broadhurst as a director (2 pages) |
11 May 2010 | Director's details changed for Guy Edward Eastaugh on 19 April 2010 (3 pages) |
11 May 2010 | Secretary's details changed for Mark Lawson on 19 April 2010 (3 pages) |
11 May 2010 | Termination of appointment of Robin Broadhurst as a director (2 pages) |
11 May 2010 | Secretary's details changed for Mark Lawson on 19 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Duncan Gareth Owen on 19 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Olivia Catherine Dickson on 19 April 2010 (3 pages) |
5 May 2010 | Resolutions
|
5 May 2010 | Resolutions
|
2 February 2010 | Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Philip John Gadsden on 22 January 2010 (3 pages) |
12 January 2010 | Appointment of Duglas Frank Gardner as a director (3 pages) |
12 January 2010 | Appointment of Duglas Frank Gardner as a director (3 pages) |
12 December 2009 | Director's details changed for Steven James Colsell on 13 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Steven James Colsell on 13 November 2009 (3 pages) |
30 September 2009 | Interim accounts made up to 30 June 2009 (13 pages) |
30 September 2009 | Interim accounts made up to 30 June 2009 (13 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (87 pages) |
9 June 2009 | Group of companies' accounts made up to 31 December 2008 (87 pages) |
21 May 2009 | Return made up to 20/04/09; bulk list available separately (8 pages) |
21 May 2009 | Return made up to 20/04/09; bulk list available separately (8 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Resolutions
|
7 April 2009 | Director appointed steven james colsell (3 pages) |
7 April 2009 | Director appointed steven james colsell (3 pages) |
15 August 2008 | Interim accounts made up to 30 June 2008 (13 pages) |
15 August 2008 | Interim accounts made up to 30 June 2008 (13 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (72 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (72 pages) |
16 May 2008 | Return made up to 20/04/08; bulk list available separately (7 pages) |
16 May 2008 | Return made up to 20/04/08; bulk list available separately (7 pages) |
16 May 2008 | Director's change of particulars / douglas ferrans / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / douglas ferrans / 01/05/2008 (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 33 old broad street, london, EC2N 1HZ (1 page) |
21 July 2007 | Registered office changed on 21/07/07 from: 33 old broad street, london, EC2N 1HZ (1 page) |
3 June 2007 | New director appointed (1 page) |
3 June 2007 | New director appointed (1 page) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Return made up to 20/04/07; bulk list available separately (7 pages) |
17 May 2007 | Return made up to 20/04/07; bulk list available separately (7 pages) |
15 May 2007 | Interim accounts made up to 31 March 2007 (10 pages) |
15 May 2007 | Interim accounts made up to 31 March 2007 (10 pages) |
15 May 2007 | Group of companies' accounts made up to 31 December 2006 (97 pages) |
15 May 2007 | Group of companies' accounts made up to 31 December 2006 (97 pages) |
9 May 2007 | Resolutions
|
9 May 2007 | Resolutions
|
9 October 2006 | Ad 22/09/06--------- £ si [email protected]= 11465 £ ic 64999/76464 (2 pages) |
9 October 2006 | Ad 22/09/06--------- £ si [email protected]= 11465 £ ic 64999/76464 (2 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
2 October 2006 | Memorandum and Articles of Association (5 pages) |
2 October 2006 | Memorandum and Articles of Association (5 pages) |
19 September 2006 | Ad 06/09/06--------- £ si [email protected]= 1012 £ ic 63987/64999 (2 pages) |
19 September 2006 | Ad 06/09/06--------- £ si [email protected]= 1012 £ ic 63987/64999 (2 pages) |
13 September 2006 | Nc inc already adjusted 25/08/06 (1 page) |
13 September 2006 | Ad 25/08/06--------- £ si [email protected]= 13987 £ ic 50000/63987 (2 pages) |
13 September 2006 | Ad 25/08/06--------- £ si [email protected]= 13987 £ ic 50000/63987 (2 pages) |
13 September 2006 | Resolutions
|
13 September 2006 | Nc inc already adjusted 25/08/06 (1 page) |
13 September 2006 | Resolutions
|
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | New director appointed (3 pages) |
5 July 2006 | New director appointed (3 pages) |
4 July 2006 | New director appointed (3 pages) |
4 July 2006 | New director appointed (3 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
9 June 2006 | Company name changed invista real estate holdings PLC\certificate issued on 09/06/06 (2 pages) |
9 June 2006 | Company name changed invista real estate holdings PLC\certificate issued on 09/06/06 (2 pages) |
16 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
8 May 2006 | Application to commence business (2 pages) |
8 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
8 May 2006 | Certificate of authorisation to commence business and borrow (1 page) |
8 May 2006 | Application to commence business (2 pages) |
20 April 2006 | Incorporation (24 pages) |
20 April 2006 | Incorporation (24 pages) |