Advanced company searchLink opens in new window

UK SPV3 LIMITED

Company number 12134777

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)
12 Jun 2024 PSC02 Notification of Global Reach Hospitality Limited as a person with significant control on 12 June 2024
12 Jun 2024 PSC07 Cessation of Global Reach Uk Holdings Limited as a person with significant control on 12 June 2024
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
14 Jun 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 TM01 Termination of appointment of Ralf Michael Capraro as a director on 1 May 2023
03 May 2023 AP01 Appointment of Mr Stuart Phillip Bickerton as a director on 1 May 2023
11 Oct 2022 MR01 Registration of charge 121347770004, created on 30 September 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
04 Aug 2022 PSC05 Change of details for Uk Spv4 Limited as a person with significant control on 3 August 2022
03 Aug 2022 PSC07 Cessation of Kristen Odendaal as a person with significant control on 3 August 2022
03 Aug 2022 PSC07 Cessation of Roelf Frederik Andries Odendaal as a person with significant control on 3 August 2022
14 Jun 2022 AA Accounts for a small company made up to 31 December 2021
17 Dec 2021 TM01 Termination of appointment of Colin Andrew Borman as a director on 2 December 2021
22 Sep 2021 AP01 Appointment of Mr Timothy Stuart Nealon as a director on 20 September 2021
21 Sep 2021 AP01 Appointment of Mr Ralf Michel Capraro as a director on 20 September 2021
09 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
04 Jul 2021 MR01 Registration of charge 121347770003, created on 28 June 2021
23 Jun 2021 MR01 Registration of charge 121347770002, created on 15 June 2021
03 Jun 2021 AA Accounts for a small company made up to 31 December 2020
01 Jun 2021 CH01 Director's details changed for Mr Colin Andrew Borman on 22 January 2021
28 May 2021 PSC05 Change of details for Uk Spv4 Limited as a person with significant control on 22 January 2021
24 Feb 2021 AD01 Registered office address changed from Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 24 February 2021
16 Feb 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
21 Jan 2021 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom to Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 21 January 2021
05 Oct 2020 TM01 Termination of appointment of Jacobus Adriaan Nel as a director on 2 October 2020