Advanced company searchLink opens in new window

AVIVA INVESTORS GR SPV 15 LIMITED

Company number 05876009

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)
25 Jan 2016 AP01 Appointment of Mr Barry Steven Hill as a director on 23 December 2015
25 Jan 2016 TM01 Termination of appointment of Adrian Paul Collins as a director on 23 December 2015
22 Jan 2016 AD01 Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF to 34 York Way London N1 9AB on 22 January 2016
25 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
16 Nov 2015 CERTNM Company name changed dalston leaseholds LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
09 Sep 2015 CH01 Director's details changed for Adrian Paul Collins on 9 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Alastair George Baird on 8 September 2015
20 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
20 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
30 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
09 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
26 Feb 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
26 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
05 Oct 2011 AP04 Appointment of Barratt Corporate Secretarial Services Limited as a secretary
03 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
04 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
19 Jan 2011 TM02 Termination of appointment of Laurence Dent as a secretary
05 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
05 Feb 2010 CERTNM Company name changed david wilson homes land (no 4) LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04
05 Feb 2010 CONNOT Change of name notice
05 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
04 Feb 2010 TM01 Termination of appointment of Russell Deards as a director
04 Feb 2010 AP01 Appointment of Adrian Paul Collins as a director