Advanced company searchLink opens in new window

SACKVILLE SPF IV PROPERTY NOMINEE (3) LIMITED

Company number 06991222

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)
14 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
17 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for John Marcus Willcock on 7 May 2010
27 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Feb 2010 CH01 Director's details changed for Donald Jordison on 1 December 2009
11 Feb 2010 CH01 Director's details changed for Christopher John Morrogh on 1 December 2009
11 Feb 2010 CH01 Director's details changed for James Mark Alexander Rigg on 1 December 2009
11 Feb 2010 CH01 Director's details changed for John Marcus Willcock on 1 December 2009
08 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
21 Jan 2010 CH03 Secretary's details changed for Alan Kaye on 1 December 2009
26 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2009 AP01 Appointment of Donald Jordison as a director
26 Oct 2009 AP01 Appointment of James Mark Alexander Rigg as a director
26 Oct 2009 AP01 Appointment of Christopher John Morrogh as a director
26 Oct 2009 AP01 Appointment of John Marcus Willcock as a director
26 Oct 2009 AP03 Appointment of Alan Kaye as a secretary
26 Oct 2009 TM02 Termination of appointment of Sisec Limited as a secretary
26 Oct 2009 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
26 Oct 2009 TM01 Termination of appointment of Serjeants' Inn Nominees Limited as a director
26 Oct 2009 TM01 Termination of appointment of Loviting Limited as a director
26 Oct 2009 TM01 Termination of appointment of Michael Seymour as a director
26 Oct 2009 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 26 October 2009