- Company Overview for AVIVA INVESTORS GR SPV 4 LIMITED (03824405)
- Filing history for AVIVA INVESTORS GR SPV 4 LIMITED (03824405)
- People for AVIVA INVESTORS GR SPV 4 LIMITED (03824405)
- Charges for AVIVA INVESTORS GR SPV 4 LIMITED (03824405)
- More for AVIVA INVESTORS GR SPV 4 LIMITED (03824405)
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) |
---|---|---|---|
21 Apr 2024 | AA | Full accounts made up to 31 December 2022 | |
09 Apr 2024 | PSC05 | Change of details for Aviva Investors Ground Rent Holdco Limited as a person with significant control on 27 March 2024 | |
19 Feb 2024 | TM02 | Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 16 February 2024 | |
19 Feb 2024 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 16 February 2024 | |
18 Feb 2024 | AD01 | Registered office address changed from C/O Innovus Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 18 February 2024 | |
20 Nov 2023 | AD01 | Registered office address changed from C/O Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Innovus Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 20 November 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
16 May 2023 | AD01 | Registered office address changed from C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX on 16 May 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX on 17 April 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Michael Borello as a director on 6 March 2023 | |
13 Mar 2023 | AP01 | Appointment of Mr Ben Littman as a director on 6 March 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from PO Box WR5 2ZX Mainstay, Whittington Hall Mainstay, Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Mainstay Group Limited Whittington Hall Whittington Road Worcester WR5 2ZX on 9 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from Mainstay Whittington Hall, Whittington Road, Worcester Worcester WR5 2ZX England to PO Box WR5 2ZX Mainstay, Whittington Hall Mainstay, Whittington Hall Whittington Road Worcester WR5 2ZX on 9 January 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
03 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Jul 2022 | AD01 | Registered office address changed from C/O James Fletcher, Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England to Mainstay Whittington Hall, Whittington Road, Worcester Worcester WR5 2ZX on 18 July 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Andrew Michael Coles on 19 January 2022 | |
16 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
21 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Feb 2021 | TM01 | Termination of appointment of Garry Peter Mills as a director on 15 December 2020 | |
07 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
25 Jun 2020 | AP01 | Appointment of Mr Michael Borello as a director on 27 May 2020 | |
14 Nov 2019 | AP01 | Appointment of Mr Andrew Michael Coles as a director on 12 November 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Christopher James Urwin as a director on 12 November 2019 |