GROUND RENTS INCOME FUND PLC

08041022
1 LONDON WALL PLACE LONDON ENGLAND EC2Y 5AU

Documents

Documents
Date Category Description Pages
19 Feb 2025 resolution Resolution 2 Buy now
31 Dec 2024 officers Termination of appointment of director (Jane Margaret Vessey) 1 Buy now
24 Jul 2024 accounts Annual Accounts 80 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 resolution Resolution 2 Buy now
04 Jul 2023 accounts Annual Accounts 76 Buy now
02 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 incorporation Memorandum Articles 65 Buy now
15 May 2023 capital Notice of cancellation of shares 4 Buy now
09 May 2023 resolution Resolution 2 Buy now
09 May 2023 resolution Resolution 2 Buy now
09 May 2023 capital Return of purchase of own shares 3 Buy now
14 Dec 2022 address Change Sail Address Company With Old Address New Address 2 Buy now
27 Oct 2022 capital Return of Allotment of shares 4 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2022 capital Return of purchase of own shares 4 Buy now
09 Mar 2022 capital Return of purchase of own shares 3 Buy now
04 Mar 2022 resolution Resolution 1 Buy now
01 Mar 2022 accounts Annual Accounts 74 Buy now
03 Dec 2021 capital Return of purchase of own shares 3 Buy now
03 Dec 2021 capital Return of purchase of own shares 3 Buy now
22 Oct 2021 officers Appointment of director (Dr Katherine Christina Mary Innes Ker) 2 Buy now
22 Oct 2021 officers Appointment of director (Ms Jane Margaret Vessey) 2 Buy now
11 Oct 2021 address Change Sail Address Company With New Address 1 Buy now
20 Sep 2021 officers Change of particulars for director (Professor Barry Gordon Gilbertson) 2 Buy now
17 Sep 2021 officers Termination of appointment of director (Paul Anthony Craig) 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2021 accounts Annual Accounts 70 Buy now
31 Mar 2021 officers Termination of appointment of director (Robert Malcolm Naish) 1 Buy now
15 Feb 2021 officers Appointment of director (Professor Barry Gordon Gilbertson) 2 Buy now
26 Aug 2020 officers Change of particulars for director (Mr Paul Anthony Craig) 2 Buy now
26 Aug 2020 officers Change of particulars for director (Mr Robert Malcolm Naish) 2 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2020 resolution Resolution 2 Buy now
27 Apr 2020 accounts Annual Accounts 59 Buy now
15 Jan 2020 mortgage Registration of a charge 21 Buy now
16 Dec 2019 accounts Annual Accounts 4 Buy now
16 Dec 2019 officers Appointment of corporate secretary (Schroder Investment Management Limited) 2 Buy now
12 Dec 2019 officers Termination of appointment of secretary (Schroder Real Estate Investment Management Limited) 1 Buy now
03 Dec 2019 capital Statement of capital (Section 108) 3 Buy now
03 Dec 2019 capital Certificate Capital Cancellation Share Premium Account 1 Buy now
03 Dec 2019 capital Reduction of iss capital and minute (oc) 1 Buy now
25 Oct 2019 capital Return of Allotment of shares 3 Buy now
09 Sep 2019 miscellaneous Second filing of Confirmation Statement dated 20/05/2019 5 Buy now
04 Sep 2019 officers Appointment of director (Mr William Edward John Holland) 2 Buy now
03 Sep 2019 officers Termination of appointment of director (Simon Paul Wombwell) 1 Buy now
04 Jun 2019 officers Termination of appointment of secretary (William Martin Robinson) 1 Buy now
20 May 2019 confirmation-statement Confirmation Statement 5 Buy now
15 May 2019 officers Appointment of corporate secretary (Schroder Real Estate Investment Management Limited) 2 Buy now
13 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2019 accounts Annual Accounts 50 Buy now
30 Nov 2018 officers Change of particulars for director (Mr Simon Paul Wombwell) 2 Buy now
30 Nov 2018 officers Change of particulars for director (Mr Simon Paul Wombwell) 2 Buy now
22 Oct 2018 capital Return of Allotment of shares 3 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 accounts Annual Accounts 52 Buy now
15 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Oct 2017 capital Return of Allotment of shares 3 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2017 mortgage Registration of a charge 25 Buy now
11 Apr 2017 mortgage Registration of a charge 21 Buy now
12 Dec 2016 accounts Annual Accounts 52 Buy now
29 Nov 2016 mortgage Registration of a charge 22 Buy now
29 Nov 2016 mortgage Registration of a charge 27 Buy now
29 Nov 2016 mortgage Registration of a charge 27 Buy now
29 Nov 2016 mortgage Registration of a charge 27 Buy now
29 Nov 2016 mortgage Registration of a charge 27 Buy now
22 Jun 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 May 2016 annual-return Annual Return 5 Buy now
16 May 2016 mortgage Registration of a charge 23 Buy now
26 Apr 2016 officers Change of particulars for director (Paul Anthony Craig) 2 Buy now
25 Apr 2016 officers Change of particulars for director (Mr Robert Malcolm Naish) 2 Buy now
16 Feb 2016 accounts Annual Accounts 43 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2015 annual-return Annual Return 6 Buy now
23 Jan 2015 mortgage Registration of a charge 39 Buy now
24 Dec 2014 accounts Annual Accounts 45 Buy now
28 Apr 2014 annual-return Annual Return 6 Buy now
18 Feb 2014 accounts Annual Accounts 46 Buy now
01 May 2013 annual-return Annual Return 6 Buy now
07 Jan 2013 accounts Annual Accounts 11 Buy now
20 Dec 2012 officers Appointment of secretary (William Martin Robinson) 1 Buy now
20 Dec 2012 officers Termination of appointment of secretary (Jonathan Murphy) 1 Buy now
18 Dec 2012 capital Statement of capital (Section 108) 4 Buy now
18 Dec 2012 capital Reduction of iss capital and minute (oc) 2 Buy now
18 Dec 2012 capital Certificate Capital Reduction Share Premium 1 Buy now
20 Nov 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Oct 2012 capital Return of Allotment of shares 4 Buy now
09 Oct 2012 capital Return of Allotment of shares 4 Buy now
04 Oct 2012 officers Change of particulars for director (Mr Simon Paul Wombwell) 2 Buy now
04 Sep 2012 officers Termination of appointment of director (Roger Hart) 1 Buy now
04 Sep 2012 officers Termination of appointment of director (A G Secretarial Limited) 1 Buy now
04 Sep 2012 officers Termination of appointment of secretary (Inhoco Formations Limited) 1 Buy now
04 Sep 2012 officers Termination of appointment of secretary (Roger Hart) 1 Buy now
06 Aug 2012 resolution Resolution 2 Buy now
30 Jul 2012 officers Appointment of director (Paul Anthony Craig) 3 Buy now
20 Jul 2012 officers Appointment of director (Mr Robert Malcolm Naish) 3 Buy now
18 Jul 2012 officers Termination of appointment of director (Jonathan Murphy) 2 Buy now