- Company Overview for SJP PARTNER LOANS NO. 1 LIMITED (11390901)
- Filing history for SJP PARTNER LOANS NO. 1 LIMITED (11390901)
- People for SJP PARTNER LOANS NO. 1 LIMITED (11390901)
- Charges for SJP PARTNER LOANS NO. 1 LIMITED (11390901)
- More for SJP PARTNER LOANS NO. 1 LIMITED (11390901)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
10 May 2024 | AA | Full accounts made up to 31 December 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
10 May 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Feb 2023 | MR01 | Registration of charge 113909010003, created on 21 February 2023 | |
25 Jan 2023 | AP01 | Appointment of Ms Debra Amy Parsall as a director on 25 January 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 25 January 2023 | |
29 Sep 2022 | MR04 | Satisfaction of charge 113909010002 in full | |
29 Sep 2022 | MR04 | Satisfaction of charge 113909010001 in full | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
03 May 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
07 May 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Vinoy Rajanah Nursiah on 31 July 2020 | |
14 Aug 2020 | CH02 | Director's details changed for Csc Directors (No. 1) Limited on 31 July 2020 | |
14 Aug 2020 | CH02 | Director's details changed for Csc Directors (No. 2) Limited on 31 July 2020 | |
14 Aug 2020 | CH04 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 | |
14 Aug 2020 | PSC05 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
25 May 2019 | MR01 | Registration of charge 113909010002, created on 17 May 2019 | |
09 May 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Sep 2018 | MR01 | Registration of charge 113909010001, created on 19 September 2018 |