Advanced company searchLink opens in new window

LSVAF II EMU (NEWPORT) LIMITED

Company number 03772449

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)
15 Apr 2015 MR01 Registration of charge 037724490023, created on 27 March 2015
31 Mar 2015 MR04 Satisfaction of charge 22 in full
07 Oct 2014 AA Full accounts made up to 31 December 2013
16 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,000,000
08 Jan 2014 AP01 Appointment of Mr Alexander Martin Clare as a director
08 Jan 2014 TM01 Termination of appointment of Paul Swales as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
14 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
26 Sep 2012 AP01 Appointment of Mrs Amanda Jayne Standish as a director
26 Sep 2012 AP03 Appointment of Mr Andrew Stuart Fish as a secretary
26 Sep 2012 TM01 Termination of appointment of Shaun Willox as a director
26 Sep 2012 TM01 Termination of appointment of Michael Crooks as a director
26 Sep 2012 TM02 Termination of appointment of Michael Crooks as a secretary
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
30 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
22 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Mr Andrew Stuart Fish on 13 May 2012