SERVICED APARTMENTS PROPERTY GROUP LIMITED: Filings

  • Overview

    Company NameSERVICED APARTMENTS PROPERTY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08270648
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SERVICED APARTMENTS PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 06, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2018

    RES15

    Registered office address changed from 2nd Floor 58 Great Marlborough Street London W1F 7JY United Kingdom to Verde 10 Bressenden Place London SW1E 5DH on Mar 06, 2018

    1 pagesAD01

    Secretary's details changed for The Briars Group Limited on Jan 29, 2018

    1 pagesCH04

    Confirmation statement made on Oct 26, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Frederick Richard Mcphie Powles as a director on Sep 21, 2017

    2 pagesAP01

    Termination of appointment of Justin Andrew Bickle as a director on Sep 21, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Oct 26, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 26, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2016

    RES15

    Registered office address changed from Suite 5 First Floor Braywick House West Windsor Road Maidenhead Berkshire SL6 1DN to 2nd Floor 58 Great Marlborough Street London W1F 7JY on May 25, 2016

    1 pagesAD01

    Annual return made up to Oct 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Max Thorne as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Simon John Scott as a director on Sep 30, 2015

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Oct 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 1
    SH01

    Appointment of Simon John Scott as a director

    3 pagesAP01

    Registered office address changed from * 27 Knightsbridge London SW1X 7LY United Kingdom* on Feb 11, 2013

    2 pagesAD01

    Appointment of Max Thorne as a director

    3 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0