- Company Overview for SPP (GENERAL PARTNER) LIMITED (04867229)
- Filing history for SPP (GENERAL PARTNER) LIMITED (04867229)
- People for SPP (GENERAL PARTNER) LIMITED (04867229)
- Charges for SPP (GENERAL PARTNER) LIMITED (04867229)
- Insolvency for SPP (GENERAL PARTNER) LIMITED (04867229)
- More for SPP (GENERAL PARTNER) LIMITED (04867229)
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 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
15 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 | |
15 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 | |
15 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Sep 2010 | AA | Full accounts made up to 2 July 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Ross Andrew Frowen on 1 October 2009 | |
16 Aug 2010 | CH01 | Director's details changed for Graham Simon Gould on 1 October 2009 | |
09 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 48 | |
09 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 49 | |
16 Mar 2010 | CH01 | Director's details changed for Richard Spilg on 1 October 2009 | |
16 Mar 2010 | CH01 | Director's details changed for Mr Robert David Surrell Wood on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Robert Martin Walters on 1 October 2009 | |
08 Dec 2009 | CH03 | Secretary's details changed for Mr Ian Lennox Macfarlane on 1 October 2009 | |
08 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
08 Dec 2009 | AD02 | Register inspection address has been changed | |
23 Nov 2009 | AA | Full accounts made up to 3 July 2009 | |
06 Nov 2009 | TM01 | Termination of appointment of Simon Davis as a director | |
20 Aug 2009 | 363a | Return made up to 14/08/09; full list of members | |
14 Aug 2009 | 288a | Director appointed robert david surrell wood | |
11 Aug 2009 | 288b | Appointment terminated director christopher szpak | |
28 Oct 2008 | AA | Full accounts made up to 4 July 2008 |