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)
07 Dec 2004 288a New secretary appointed
24 Nov 2004 88(2)R Ad 01/09/04-31/10/04 £ si 60000000@.01
22 Nov 2004 395 Particulars of mortgage/charge
18 Nov 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Circular 05/11/04
18 Nov 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Nov 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2004 363s Return made up to 15/10/04; bulk list available separately
12 Nov 2004 88(2)R Ad 02/11/04--------- £ si 25000000@.01=250000 £ ic 9574383/9824383
19 Oct 2004 88(2)R Ad 01/07/04-31/08/04 £ si 747727273@.01=7477272 £ ic 2097111/9574383
06 Oct 2004 288b Director resigned
04 Oct 2004 288a New director appointed
04 Oct 2004 288a New director appointed
26 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Aug 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Aug 2004 123 £ nc 8000000/11000000 29/06/04
25 Aug 2004 288b Director resigned
25 Aug 2004 288b Director resigned
25 Aug 2004 288a New director appointed
18 Aug 2004 288a New director appointed
20 Jul 2004 123 Nc inc already adjusted 14/07/04
20 Jul 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 29/06/04
20 Jul 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jul 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jul 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital