PRAMERICA REAL ESTATE CAPITAL IV GP LIMITED

08448224
GRAND BUILDINGS 1-3 STRAND TRAFALGAR SQUARE LONDON WC2N 5RH

Documents

Documents
Date Category Description Pages
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 20 Buy now
17 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2022 accounts Annual Accounts 20 Buy now
28 Jul 2022 officers Termination of appointment of director (Raimondo Amabile) 1 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2021 accounts Annual Accounts 19 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Oct 2020 accounts Annual Accounts 20 Buy now
25 Jun 2020 capital Return of Allotment of shares 3 Buy now
25 Jun 2020 officers Appointment of director (Mr Mark Gerald Fresson) 2 Buy now
27 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2019 officers Appointment of secretary (Ms Laura Downes King) 2 Buy now
15 Oct 2019 officers Termination of appointment of secretary (Mark Gerald Fresson) 1 Buy now
06 Aug 2019 accounts Annual Accounts 17 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2018 accounts Annual Accounts 16 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2017 officers Termination of appointment of secretary (Stephen John Davies) 1 Buy now
27 Nov 2017 officers Appointment of secretary (Mr Mark Gerald Fresson) 2 Buy now
31 May 2017 accounts Annual Accounts 15 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 accounts Annual Accounts 14 Buy now
12 Apr 2016 officers Appointment of director (Ms Heather Carol Day) 2 Buy now
12 Apr 2016 officers Termination of appointment of director (Kaushik Muljibhai Shah) 1 Buy now
06 Apr 2016 annual-return Annual Return 7 Buy now
18 Sep 2015 officers Termination of appointment of director (Andrew Henryk Radkiewicz) 1 Buy now
18 Sep 2015 officers Appointment of director (Mr Mathew Royal Crowther) 2 Buy now
21 Aug 2015 accounts Annual Accounts 14 Buy now
07 Apr 2015 annual-return Annual Return 7 Buy now
22 Dec 2014 mortgage Registration of a charge 55 Buy now
22 Dec 2014 mortgage Registration of a charge 48 Buy now
03 Sep 2014 mortgage Registration of a charge 24 Buy now
27 Aug 2014 mortgage Registration of a charge 28 Buy now
27 Aug 2014 mortgage Registration of a charge 14 Buy now
22 Aug 2014 mortgage Registration of a charge 27 Buy now
29 Apr 2014 accounts Annual Accounts 14 Buy now
27 Mar 2014 annual-return Annual Return 7 Buy now
26 Nov 2013 mortgage Registration of a charge 27 Buy now
26 Nov 2013 mortgage Registration of a charge 30 Buy now
02 May 2013 officers Appointment of secretary (Stephen John Davies) 3 Buy now
29 Apr 2013 officers Appointment of director (Raimondo Amabile) 3 Buy now
29 Apr 2013 officers Appointment of director (Mr Andrew John Macland) 3 Buy now
29 Apr 2013 officers Appointment of director (Mr Andrew Henryk Radkiewicz) 3 Buy now
29 Apr 2013 officers Appointment of director (Kaushik Muljibhai Shah) 3 Buy now
29 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Apr 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
29 Apr 2013 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
29 Apr 2013 officers Termination of appointment of director (David Pudge) 2 Buy now
29 Apr 2013 officers Termination of appointment of director (Adrian Levy) 2 Buy now
24 Apr 2013 resolution Resolution 12 Buy now
18 Apr 2013 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
18 Mar 2013 incorporation Incorporation Company 49 Buy now