Advanced company searchLink opens in new window

SPEYMILL PROPERTY GROUP (UK) LIMITED

Company number 02548488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 1998 395 Particulars of mortgage/charge
28 Oct 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
14 Oct 1998 MEM/ARTS Memorandum and Articles of Association
14 Oct 1998 122 S-div 14/09/98
09 Oct 1998 395 Particulars of mortgage/charge
25 Sep 1998 MEM/ARTS Memorandum and Articles of Association
25 Sep 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
25 Sep 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Sep 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 Sep 1998 122 S-div 14/09/98
25 Sep 1998 123 £ nc 3000000/4600000 14/09/98
15 Jul 1998 353a Location of register of members (non legible)
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members (non legible)
30 Jun 1998 MEM/ARTS Memorandum and Articles of Association
30 Jun 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 Jun 1998 CERTNM Company name changed the constellation homes dividend company PLC.\certificate issued on 26/06/98
12 Jun 1998 AA Full accounts made up to 30 September 1997
20 Mar 1998 288b Director resigned
20 Mar 1998 288b Director resigned
20 Mar 1998 288b Director resigned
19 Feb 1998 287 Registered office changed on 19/02/98 from: 19 cavendish square, london, W1A 2AW
29 Jan 1998 288a New secretary appointed
29 Jan 1998 288b Secretary resigned
29 Jan 1998 287 Registered office changed on 29/01/98 from: 19 cavendish square, london, W1A 2AW
22 Jan 1998 287 Registered office changed on 22/01/98 from: barratt house, 47-49 north john street, liverpool, L2 6SG
19 Jan 1998 288a New director appointed