Advanced company searchLink opens in new window

SACKVILLE SPF IV PROPERTY NOMINEE (6) LIMITED

Company number 06991225

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)
21 Jan 2010 CH03 Secretary's details changed for Alan Kaye on 1 December 2009
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
23 Oct 2009 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
23 Oct 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 of ca 2006
23 Oct 2009 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 23 October 2009
23 Oct 2009 AP01 Appointment of John Marcus Willcock as a director
23 Oct 2009 AP01 Appointment of James Mark Alexander Rigg as a director
23 Oct 2009 AP01 Appointment of Christopher John Morrogh as a director
23 Oct 2009 AP01 Appointment of Donald Jordison as a director
23 Oct 2009 AP03 Appointment of Alan Kaye as a secretary
23 Oct 2009 TM02 Termination of appointment of Sisec Limited as a secretary
23 Oct 2009 TM01 Termination of appointment of Michael Seymour as a director
23 Oct 2009 TM01 Termination of appointment of Serjeants' Inn Nominees Limited as a director
23 Oct 2009 TM01 Termination of appointment of Loviting Limited as a director
15 Oct 2009 CERTNM Company name changed 3651ST single member shelf trading company LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-13
15 Oct 2009 CONNOT Change of name notice
14 Aug 2009 NEWINC Incorporation