SACKVILLE SPF IV (GP) NO. 2 LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-12-27 View Report
Dissolution. Dissolution application strike off company. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Accounts. Accounts type full. 2021-10-08 View Report
Confirmation statement. Statement with no updates. 2021-08-20 View Report
Officers. Change date: 2020-11-13. Officer name: Mr Giuseppe Vullo. 2021-01-01 View Report
Officers. Officer name: John Marcus Willcock. Termination date: 2020-12-31. 2021-01-01 View Report
Officers. Officer name: Christopher John Morrogh. Termination date: 2020-12-31. 2021-01-01 View Report
Accounts. Accounts type full. 2020-12-19 View Report
Confirmation statement. Statement with no updates. 2020-08-20 View Report
Accounts. Accounts type full. 2019-09-09 View Report
Confirmation statement. Statement with no updates. 2019-08-20 View Report
Accounts. Accounts type full. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Officers. Appointment date: 2018-02-19. Officer name: Mr Giuseppe Vullo. 2018-03-05 View Report
Officers. Appointment date: 2018-02-19. Officer name: Mr Stephen Lauder. 2018-03-05 View Report
Officers. Termination date: 2018-02-19. Officer name: Donald Armstrong Jordison. 2018-03-05 View Report
Accounts. Accounts type full. 2017-09-13 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Officers. Termination date: 2017-03-31. Officer name: Timothy Nicholas Gillbanks. 2017-04-03 View Report
Accounts. Accounts type full. 2016-09-12 View Report
Confirmation statement. Statement with updates. 2016-08-22 View Report
Officers. Change date: 2016-07-18. Officer name: Christopher John Morrogh. 2016-07-18 View Report
Officers. Officer name: Mr Peter Stone. Appointment date: 2016-05-23. 2016-05-23 View Report
Officers. Officer name: Campbell David Fleming. Termination date: 2016-04-29. 2016-05-05 View Report
Mortgage. Charge number: 2. 2016-02-09 View Report
Mortgage. Charge number: 069962720006. 2016-02-09 View Report
Mortgage. Charge number: 4. 2016-02-09 View Report
Mortgage. Charge number: 069962720005. 2016-02-09 View Report
Mortgage. Charge number: 3. 2016-02-09 View Report
Mortgage. Charge number: 1. 2016-02-09 View Report
Accounts. Accounts type full. 2015-10-02 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Address. Change date: 2015-03-26. Old address: 60 St. Mary Axe London EC3A 8JQ. New address: Cannon Place 78 Cannon Street London EC4N 6AG. 2015-03-26 View Report
Accounts. Accounts type full. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-08-29 View Report
Mortgage. Charge number: 069962720005. 2014-06-06 View Report
Mortgage. Charge number: 069962720006. 2014-06-06 View Report
Accounts. Accounts type full. 2013-09-16 View Report
Officers. Change date: 2013-08-09. Officer name: Donald Jordison. 2013-08-23 View Report
Annual return. With made up date full list shareholders. 2013-08-20 View Report
Accounts. Accounts type full. 2012-09-13 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Miscellaneous. Description: Section 521. 2011-11-23 View Report
Annual return. With made up date full list shareholders. 2011-08-22 View Report
Accounts. Accounts type full. 2011-05-12 View Report
Officers. Officer name: Campbell David Fleming. 2010-12-29 View Report
Officers. Officer name: John Devine. 2010-12-10 View Report