- Company Overview for SPA UNDERWRITING SERVICES SELECT LIMITED (07454475)
- Filing history for SPA UNDERWRITING SERVICES SELECT LIMITED (07454475)
- People for SPA UNDERWRITING SERVICES SELECT LIMITED (07454475)
- Charges for SPA UNDERWRITING SERVICES SELECT LIMITED (07454475)
- More for SPA UNDERWRITING SERVICES SELECT LIMITED (07454475)
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) |
---|---|---|---|
03 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
04 Nov 2013 | MR01 | Registration of charge 074544750002 | |
18 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Jul 2013 | TM01 | Termination of appointment of Christopher Murphy as a director | |
11 Jul 2013 | AP01 | Appointment of Mr Graham Alan Faux as a director | |
03 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
21 Dec 2012 | AD02 | Register inspection address has been changed from 71 Fenchurch Street London EC3M 4BS England | |
20 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 30 September 2012 | |
04 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Jan 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
04 Jan 2012 | CH01 | Director's details changed for Peter Holt on 1 September 2011 | |
17 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
17 Aug 2011 | AD02 | Register inspection address has been changed | |
17 Aug 2011 | AD01 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS England on 17 August 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 18 July 2011 | |
18 Jul 2011 | AP03 | Appointment of David John Bearryman as a secretary | |
10 May 2011 | SH01 |
Statement of capital following an allotment of shares on 28 April 2011
|
|
31 Jan 2011 | AP01 | Appointment of Peter Holt as a director | |
25 Jan 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
29 Nov 2010 | NEWINC | Incorporation |