- Company Overview for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED (06657620)
- Filing history for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED (06657620)
- People for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED (06657620)
- Charges for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED (06657620)
- More for SCOTTISH PACIFIC BUSINESS FINANCE (UK) LIMITED (06657620)
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) |
---|---|---|---|
14 Mar 2017 | AD01 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to 37-41 Gower Street London England WC1E 6HH on 14 March 2017 | |
27 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2017 | NM06 | Change of name with request to seek comments from relevant body | |
27 Feb 2017 | CONNOT | Change of name notice | |
12 Jan 2017 | AP01 | Appointment of Mr Craig Michael Michie as a director on 6 January 2017 | |
11 Jan 2017 | MR04 | Satisfaction of charge 5 in full | |
09 Jan 2017 | TM01 | Termination of appointment of Steven John Pleace as a director on 6 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Victor Maurice Segal as a director on 6 January 2017 | |
09 Jan 2017 | TM01 | Termination of appointment of Soheill Sarkoob as a director on 6 January 2017 | |
09 Jan 2017 | TM02 | Termination of appointment of Slc Corporate Services Limited as a secretary on 6 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mr Edwin John Bracey as a director on 6 January 2017 | |
29 Dec 2016 | MR04 | Satisfaction of charge 7 in full | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Steven John Pleace on 5 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
29 Jul 2015 | CH01 | Director's details changed for Mr Soheill Sarkoob on 29 July 2015 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
27 Mar 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 27 March 2015 | |
20 Mar 2015 | CH04 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 | |
07 Oct 2014 | MR04 | Satisfaction of charge 066576200008 in full | |
14 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Aug 2013 | MR01 | Registration of charge 066576200008 |