Advanced company searchLink opens in new window

AVIVA INVESTORS GR SPV 12 LIMITED

Company number 03824389

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)
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
  • GBP 809,760
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
  • GBP 809,760
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
  • GBP 809,760
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
  • RES15 ‐ Change company name resolution on 2013-12-19
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