- Company Overview for SPV2 LIMITED (07620891)
- Filing history for SPV2 LIMITED (07620891)
- People for SPV2 LIMITED (07620891)
- Charges for SPV2 LIMITED (07620891)
- More for SPV2 LIMITED (07620891)
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) |
---|---|---|---|
22 Apr 2013 | CH01 | Director's details changed for Martin Peter Dalby on 17 April 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Martin Peter Dalby on 17 April 2013 | |
27 Nov 2012 | TM01 | Termination of appointment of Joseph Baratta as a director | |
16 Oct 2012 | AA | Full accounts made up to 26 April 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
20 Mar 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
09 Feb 2012 | AP01 | Appointment of Farhad Mawji-Karim as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Chad Pike as a director | |
02 Jun 2011 | AP01 | Appointment of Andrea Valeri as a director | |
02 Jun 2011 | AP01 | Appointment of Mr Peter Huston Stoll as a director | |
02 Jun 2011 | AP01 | Appointment of Anthony Martin Robinson as a director | |
02 Jun 2011 | AP01 | Appointment of Mr Chad Rustan Pike as a director | |
02 Jun 2011 | AP01 | Appointment of Paul Inglett as a director | |
02 Jun 2011 | AP01 | Appointment of Martin Peter Dalby as a director | |
02 Jun 2011 | AP01 | Appointment of Mr Joseph Patrick Baratta as a director | |
26 May 2011 | AP03 | Appointment of Rajbinder Singh-Dehal as a secretary | |
26 May 2011 | TM01 | Termination of appointment of Edward Bashforth as a director | |
26 May 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 22 April 2012 | |
26 May 2011 | AD01 | Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF on 26 May 2011 | |
16 May 2011 | TM02 | Termination of appointment of Trusec Limited as a secretary | |
16 May 2011 | TM01 | Termination of appointment of David Waterfield as a director | |
16 May 2011 | TM01 | Termination of appointment of Trusec Limited as a director | |
16 May 2011 | AD01 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 16 May 2011 | |
13 May 2011 | AP01 | Appointment of Mr Edward Michael Bashforth as a director | |
04 May 2011 | NEWINC | Incorporation |