SPEYMILL PROPERTY GROUP (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-11-01 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-08-01 View Report
Insolvency. Brought down date: 2019-01-17. 2019-03-18 View Report
Insolvency. Liquidation voluntary resignation liquidator. 2018-12-05 View Report
Insolvency. Brought down date: 2018-01-17. 2018-03-09 View Report
Address. Change date: 2017-09-19. Old address: Resolve Partners 48 Warwick Street London W1B 5NL. New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU. 2017-09-19 View Report
Insolvency. Brought down date: 2017-01-17. 2017-03-23 View Report
Address. Old address: Resolve Partners Limited One America Square Crosswall London EC3N 2LB. Change date: 2016-09-01. New address: 48 Warwick Street London W1B 5NL. 2016-09-01 View Report
Insolvency. Liquidation disclaimer notice. 2016-02-11 View Report
Address. Change date: 2016-01-28. Old address: 1 Finsbury Circus London EC2M 7SH. New address: Resolve Partners Limited One America Square Crosswall London EC3N 2LB. 2016-01-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-01-25 View Report
Resolution. Description: Resolutions. 2016-01-25 View Report
Insolvency. Form attached: 4.19. 2016-01-25 View Report
Gazette. Gazette notice compulsory. 2016-01-05 View Report
Accounts. Accounts type full. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-10-20 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Accounts. Accounts type full. 2013-07-19 View Report
Mortgage. Charge number: 45. 2013-05-01 View Report
Mortgage. Charge number: 43. 2013-05-01 View Report
Mortgage. Charge number: 44. 2013-05-01 View Report
Annual return. With made up date full list shareholders. 2012-10-22 View Report
Accounts. Accounts type full. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Accounts. Accounts type full. 2011-09-26 View Report
Address. Old address: C/O William Saunders Stephenson Harwood One, St. Paul's Churchyard London EC4M 8SH United Kingdom. Change date: 2011-05-03. 2011-05-03 View Report
Officers. Officer name: Robert Macdonald. 2011-02-08 View Report
Officers. Officer name: Mr Denham Hervey Newall Eke. 2011-02-07 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Officers. Officer name: Gloria Padi. 2010-08-10 View Report
Officers. Officer name: Neil Holmes. 2010-08-10 View Report
Officers. Officer name: Gloria Korleki Ama Padi. 2010-02-26 View Report
Resolution. Description: Resolutions. 2009-11-11 View Report
Change of constitution. Statement of companys objects. 2009-11-11 View Report
Accounts. Accounts type full. 2009-10-31 View Report
Annual return. With made up date full list shareholders. 2009-10-30 View Report
Officers. Change date: 2009-10-20. Officer name: Mr Robert Macdonald. 2009-10-20 View Report
Officers. Description: Director's change of particulars / robert macdonald / 14/09/2009. 2009-09-18 View Report
Officers. Description: Appointment terminated director keith lees. 2009-06-03 View Report
Officers. Description: Director appointed mr neil holmes. 2009-04-20 View Report
Accounts. Accounts type full. 2009-04-09 View Report
Officers. Description: Appointment terminated director andrew latham. 2009-04-08 View Report
Officers. Description: Director's change of particulars / robert macdonald / 12/03/2009. 2009-03-12 View Report
Address. Description: Registered office changed on 27/01/2009 from speymill house vantage park washingley road huntingdon cambridgeshire PE29 6SR. 2009-01-27 View Report
Officers. Description: Director's change of particulars / robert macdonald / 28/11/2008. 2008-12-02 View Report
Annual return. Legacy. 2008-10-30 View Report
Officers. Description: Appointment terminated director james mellon. 2008-10-23 View Report
Officers. Description: Director's change of particulars / robert macdonald / 10/10/2008. 2008-10-10 View Report
Incorporation. Memorandum articles. 2008-06-26 View Report