Advanced company searchLink opens in new window

SPP (GENERAL PARTNER) LIMITED

Company number 04867229

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)
06 Oct 2017 MR04 Satisfaction of charge 4 in full
17 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
10 Apr 2017 AA Full accounts made up to 30 June 2016
10 Mar 2017 TM01 Termination of appointment of Nigel Geoffrey Atkinson as a director on 28 February 2017
25 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
16 May 2016 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to 55 Baker Street London W1U 8EW on 16 May 2016
09 May 2016 AP03 Appointment of Mr David Cruse as a secretary on 3 May 2016
09 May 2016 TM02 Termination of appointment of Fiona Alison Stockwell as a secretary on 3 May 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
19 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
17 Feb 2015 AA Full accounts made up to 30 June 2014
08 Jan 2015 TM01 Termination of appointment of Andrew Daniel Wolfson as a director on 7 January 2015
01 Dec 2014 TM01 Termination of appointment of Matthew David Phillips as a director on 1 December 2014
01 Dec 2014 AP01 Appointment of Mr David John Till as a director on 1 December 2014
28 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
13 May 2014 AP01 Appointment of Mr Nigel Geoffrey Atkinson as a director
12 May 2014 CH01 Director's details changed for Mr Robert David Surrell Wood on 1 January 2014
01 Apr 2014 AA Full accounts made up to 28 June 2013
16 Dec 2013 AP03 Appointment of Miss Fiona Alison Stockwell as a secretary
13 Dec 2013 TM01 Termination of appointment of Robert Keeler as a director
13 Dec 2013 TM02 Termination of appointment of Robert Keeler as a secretary
18 Nov 2013 TM01 Termination of appointment of Simon Davis as a director
27 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
31 Jan 2013 AA Full accounts made up to 29 June 2012
30 Jan 2013 AD04 Register(s) moved to registered office address