- Company Overview for AVIVA INVESTORS GR SPV3 LIMITED (06654618)
- Filing history for AVIVA INVESTORS GR SPV3 LIMITED (06654618)
- People for AVIVA INVESTORS GR SPV3 LIMITED (06654618)
- More for AVIVA INVESTORS GR SPV3 LIMITED (06654618)
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) |
---|---|---|---|
15 May 2014 | TM01 | Termination of appointment of Joel Lindsey as a director | |
30 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
14 Aug 2013 | AR01 | Annual return made up to 23 July 2013 with full list of shareholders | |
12 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Mar 2013 | AP01 | Appointment of Mr Christopher James Urwin as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Neil Gardiner as a director | |
12 Dec 2012 | AUD | Auditor's resignation | |
19 Nov 2012 | TM01 | Termination of appointment of Christopher Laxton as a director | |
24 Oct 2012 | AP01 | Appointment of Joel Mark Woodliffe Lindsey as a director | |
24 Oct 2012 | CH01 | Director's details changed for Mr Neil Johnston Gardiner on 17 October 2012 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
12 Jan 2012 | AP01 | Appointment of Mr Neil Johnston Gardiner as a director | |
04 Jan 2012 | TM01 | Termination of appointment of Andrew Tilly as a director | |
16 Dec 2011 | AP01 | Appointment of Mr Christopher James Wentworth Laxton as a director | |
16 Dec 2011 | AP01 | Appointment of Mr Julius Gottlieb as a director | |
14 Dec 2011 | AP04 | Appointment of Dorchester Ground Rent Management Limited as a secretary | |
14 Dec 2011 | AD01 | Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 14 December 2011 | |
14 Dec 2011 | TM02 | Termination of appointment of Janet Jones as a secretary | |
14 Dec 2011 | TM01 | Termination of appointment of Glyn Miles as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Graham Donaldson as a director | |
05 Dec 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
29 Nov 2011 | CERTNM |
Company name changed mp reversions (no.108) LIMITED\certificate issued on 29/11/11
|
|
29 Nov 2011 | CONNOT | Change of name notice | |
20 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 |