Advanced company searchLink opens in new window

AVIVA INVESTORS GR SPV 11 LIMITED

Company number 06885998

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)
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 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 16 February 2024
19 Feb 2024 TM02 Termination of appointment of Mainstay (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
16 May 2023 AD01 Registered office address changed from C/O Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX England to C/O Mainstay Whittington Hall Whittington Road Worcester WR5 2ZX on 16 May 2023
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
11 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
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 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
02 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 WR5 2ZX on 18 July 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
04 Feb 2022 CH01 Director's details changed for Mr Andrew Michael Coles on 19 January 2022
21 Jun 2021 AA Full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
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
25 Jun 2020 AP01 Appointment of Mr Michael Borello as a director on 27 May 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
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 Chistopher James Urwin as a director on 12 November 2019
12 Nov 2019 TM01 Termination of appointment of Barry Steven Hill as a director on 11 October 2019