CANADA PLACE MALL (RETAIL) UNIT TRUST LP LIMITED: Filings - Page 2
Overview
Company Name | CANADA PLACE MALL (RETAIL) UNIT TRUST LP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC312215 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CANADA PLACE MALL (RETAIL) UNIT TRUST LP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Katy Jo Kingston as a director on May 06, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Rebecca Jane Worthington as a director on May 06, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Raymond Garwood as a secretary on Jul 17, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on Jul 17, 2020 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Shoaib Z Khan on Feb 05, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Shoaib Z Khan on Feb 05, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of A Peter Anderson Ii as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Shoaib Z Khan as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Sir George Iacobescu on Nov 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Russell James John Lyons on Nov 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Russell James John Lyons on Oct 11, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir George Iacobescu on Oct 19, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Director's details changed for Sir George Iacobescu on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0