RESOLUTIONS |
Securities allotment resolution
filed on: 28th, June 2023
|
resolution |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 17th, June 2023
|
accounts |
Free Download
(173 pages)
|
CH04 |
Secretary's name changed on November 28, 2022
filed on: 5th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH to 280 Bishopsgate London EC2M 4AG on December 5, 2022
filed on: 5th, December 2022
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Aspect House Spencer Road Lancing England BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH at an unknown date
filed on: 16th, November 2022
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110322220010, created on September 26, 2022
filed on: 6th, October 2022
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 110322220011, created on September 26, 2022
filed on: 6th, October 2022
|
mortgage |
Free Download
(76 pages)
|
MR01 |
Registration of charge 110322220009, created on July 7, 2022
filed on: 22nd, July 2022
|
mortgage |
Free Download
(80 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 15th, June 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 15th, June 2022
|
accounts |
Free Download
(151 pages)
|
SH01 |
Capital declared on October 1, 2021: 3776289.01 GBP
filed on: 9th, March 2022
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on February 4, 2022: 4121743.56 GBP
filed on: 9th, March 2022
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on February 4, 2022: 4121743.00 GBP
filed on: 24th, February 2022
|
capital |
Free Download
(8 pages)
|
CERTNM |
Company name changed aberdeen standard european logistics income PLCcertificate issued on 05/01/22
filed on: 5th, January 2022
|
change of name |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2021: 3776289.00 GBP
filed on: 11th, October 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 11th, October 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(126 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, June 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on March 16, 2021: 2629500.01 GBP
filed on: 18th, March 2021
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 110322220008, created on October 15, 2020
filed on: 23rd, October 2020
|
mortgage |
Free Download
(27 pages)
|
MR01 |
Registration of charge 110322220007, created on October 15, 2020
filed on: 23rd, October 2020
|
mortgage |
Free Download
(33 pages)
|
SH01 |
Capital declared on July 30, 2020: 2445000.01 GBP
filed on: 24th, August 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2020: 2395000.01 GBP
filed on: 23rd, July 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, July 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 24th, June 2020
|
accounts |
Free Download
(121 pages)
|
MR01 |
Registration of charge 110322220005, created on January 15, 2020
filed on: 21st, January 2020
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 110322220006, created on January 15, 2020
filed on: 21st, January 2020
|
mortgage |
Free Download
(16 pages)
|
CH01 |
On November 8, 2019 director's details were changed
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 31, 2019: 2345000.01 GBP
filed on: 29th, August 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, August 2019
|
resolution |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110322220004, created on July 8, 2019
filed on: 9th, July 2019
|
mortgage |
Free Download
(16 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, June 2019
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 11, 2019
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 110322220003, created on June 5, 2019
filed on: 11th, June 2019
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 110322220002, created on June 5, 2019
filed on: 11th, June 2019
|
mortgage |
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(105 pages)
|
MR01 |
Registration of charge 110322220001, created on February 12, 2019
filed on: 20th, February 2019
|
mortgage |
Free Download
(29 pages)
|
SH19 |
Capital declared on March 16, 2018: 187500.01 GBP
filed on: 16th, March 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 15, 2017: 237500.00 GBP
filed on: 5th, January 2018
|
capital |
Free Download
(8 pages)
|
AP01 |
On November 8, 2017 new director was appointed.
filed on: 2nd, January 2018
|
officers |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Aspect House Spencer Road Lancing England BN99 6DA.
filed on: 28th, December 2017
|
address |
Free Download
(2 pages)
|
AP01 |
On November 8, 2017 new director was appointed.
filed on: 18th, December 2017
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 8, 2017: 50000.01 GBP
filed on: 4th, December 2017
|
capital |
Free Download
(8 pages)
|
AP01 |
On November 8, 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 8, 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 8, 2017 new director was appointed.
filed on: 27th, November 2017
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, November 2017
|
resolution |
Free Download
(64 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 14th, November 2017
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 8, 2017
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 8, 2017
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 8, 2017
filed on: 14th, November 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On November 8, 2017 - new secretary appointed
filed on: 14th, November 2017
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , 4 More London Riverside, London, SE1 2AU, United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on November 14, 2017
filed on: 14th, November 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2017
|
incorporation |
Free Download
(11 pages)
|