SACKVILLE UK PROPERTY SELECT IV NOMINEE (8) LIMITED
Company number 15615210
- Company Overview for SACKVILLE UK PROPERTY SELECT IV NOMINEE (8) LIMITED (15615210)
- Filing history for SACKVILLE UK PROPERTY SELECT IV NOMINEE (8) LIMITED (15615210)
- People for SACKVILLE UK PROPERTY SELECT IV NOMINEE (8) LIMITED (15615210)
- Charges for SACKVILLE UK PROPERTY SELECT IV NOMINEE (8) LIMITED (15615210)
- More for SACKVILLE UK PROPERTY SELECT IV NOMINEE (8) LIMITED (15615210)
| 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) |
|---|---|---|---|
| 05 Nov 2025 | TM01 | Termination of appointment of James Mark Alexander Rigg as a director on 5 November 2025 | |
| 18 Sep 2025 | TM01 | Termination of appointment of Bethany Anne Cunningham as a director on 18 September 2025 | |
| 05 Aug 2025 | AA | Accounts for a dormant company made up to 31 December 2024 | |
| 28 May 2025 | MR01 | Registration of charge 156152100001, created on 22 May 2025 | |
| 24 Apr 2025 | AP01 | Appointment of Mrs Bethany Anne Cunningham as a director on 24 April 2025 | |
| 03 Apr 2025 | CS01 | Confirmation statement made on 3 April 2025 with no updates | |
| 03 Apr 2025 | TM01 | Termination of appointment of Stephen Lauder as a director on 31 March 2025 | |
| 19 Apr 2024 | CH01 | Director's details changed for Mr Gerard Anthony Frewin on 4 April 2024 | |
| 04 Apr 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 December 2024 | |
| 04 Apr 2024 | NEWINC |
Incorporation
Statement of capital on 2024-04-04
|