- Company Overview for AVIVA INVESTORS GR SPV 12 LIMITED (03824389)
- Filing history for AVIVA INVESTORS GR SPV 12 LIMITED (03824389)
- People for AVIVA INVESTORS GR SPV 12 LIMITED (03824389)
- More for AVIVA INVESTORS GR SPV 12 LIMITED (03824389)
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) |
---|---|---|---|
28 Apr 2016 | AP04 | Appointment of Mainstay (Secretaries) Limited as a secretary on 28 April 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
25 Sep 2015 | TM01 | Termination of appointment of Julius Gottlieb as a director on 4 August 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr David Keith Perry as a director on 4 August 2015 | |
30 May 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
13 Jun 2014 | AP01 | Appointment of Mr Barry Steven Hill as a director | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
15 May 2014 | TM01 | Termination of appointment of Joel Lindsey as a director | |
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 12 March 2014
|
|
26 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 Jan 2014 | CERTNM |
Company name changed emlor property no.4 LIMITED\certificate issued on 13/01/14
|
|
13 Jan 2014 | CONNOT | Change of name notice | |
09 Jan 2014 | AP01 | Appointment of Mr Christopher James Urwin as a director | |
09 Jan 2014 | AP01 | Appointment of Mr Joel Mark Woodliffe Lindsey as a director | |
06 Jan 2014 | AP04 | Appointment of Dorchester Ground Rent Management Limited as a secretary | |
06 Jan 2014 | AP01 | Appointment of Mr Julius Gottlieb as a director | |
06 Jan 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
04 Jan 2014 | AD01 | Registered office address changed from Millstream House Parkside Christchurch Road Ringwood Hampshire BH24 3SG on 4 January 2014 | |
04 Jan 2014 | TM02 | Termination of appointment of Nigel Lawrence as a secretary | |
04 Jan 2014 | TM01 | Termination of appointment of Spencer Mccarthy as a director | |
04 Jan 2014 | TM01 | Termination of appointment of Dean Marlow as a director | |
04 Jan 2014 | TM01 | Termination of appointment of Clinton Mccarthy as a director | |
14 Aug 2013 | AR01 | Annual return made up to 12 August 2013 with full list of shareholders | |
14 Aug 2013 | AP01 | Appointment of Mr Dean Marlow as a director |