Advanced company searchLink opens in new window

SOUTH CHESHIRE SPV LIMITED

Company number 04252397

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)
02 Nov 2017 TM01 Termination of appointment of Jill Margaret Watts as a director on 30 September 2017
25 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
20 Apr 2017 MR04 Satisfaction of charge 3 in full
20 Mar 2017 AA Full accounts made up to 30 September 2016
02 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
29 Jun 2016 AA Full accounts made up to 30 September 2015
16 Dec 2015 AP01 Appointment of Henry Jonathan Davies as a director on 1 September 2015
30 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
30 Jul 2015 TM01 Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015
03 Jul 2015 AA Full accounts made up to 30 September 2014
09 Jan 2015 AP01 Appointment of Jill Margaret Watts as a director on 17 November 2014
09 Jan 2015 TM01 Termination of appointment of Stephen John Collier as a director on 16 November 2014
05 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
08 Jul 2014 AA Full accounts made up to 30 September 2013
14 Sep 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
04 Jul 2013 AA Full accounts made up to 30 September 2012
14 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 14 September 2012
14 Jun 2012 AA Full accounts made up to 30 September 2011
22 May 2012 AP01 Appointment of Mr Craig Barry Lovelace as a director
20 Jan 2012 TM01 Termination of appointment of Phil Wieland as a director
16 Oct 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
16 Oct 2011 AP03 Appointment of Ms Catherine Mary Jane Vickery as a secretary
16 Oct 2011 TM02 Termination of appointment of Stephen Collier as a secretary