Advanced company searchLink opens in new window

SPF PRIVATE CLIENTS LIMITED

Company number 03680970

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2012 CH01 Director's details changed for Mr James Leslie Rodea on 1 November 2012
10 Dec 2012 CH01 Director's details changed for Alexander Lulworth King on 1 August 2010
27 Apr 2012 AA Full accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Michael Robert Boles on 17 August 2011
27 Sep 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
14 Sep 2011 AA Full accounts made up to 30 April 2011
27 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2011 AP01 Appointment of David Alan Yeadon as a director
01 Jul 2011 AP01 Appointment of Clive Anthony Rose as a director
29 Jun 2011 TM01 Termination of appointment of Simon Shaw as a director
29 Jun 2011 AP01 Appointment of Mr Christopher Michael Lee as a director
15 Jun 2011 MEM/ARTS Memorandum and Articles of Association
18 May 2011 CERTNM Company name changed savills private finance LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
18 May 2011 CONNOT Change of name notice
11 May 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 April 2011
11 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2011 TM02 Termination of appointment of Christopher Lee as a secretary
11 May 2011 AD01 Registered office address changed from 20 Grosvenor Hill London W1K 3HQ on 11 May 2011
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
22 Nov 2010 AP01 Appointment of Nigel John Moore as a director
17 Aug 2010 TM01 Termination of appointment of Catherine Moore as a director
11 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2010 CC04 Statement of company's objects