SOUTHERN PACIFIC FINANCING 05-B PLC

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

04/04/254 April 2025 Full accounts made up to 2023-11-30

View Document

20/11/2420 November 2024 Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

20/11/2420 November 2024 Change of details for Southern Pacific Financing 05-B Parent Limited as a person with significant control on 2024-11-18

View Document

20/11/2420 November 2024 Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18

View Document

20/11/2420 November 2024 Director's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

02/02/242 February 2024 Appointment of Mr Sean Peter Martin as a director on 2024-01-31

View Document

31/01/2431 January 2024 Termination of appointment of Colin Arthur Benford as a director on 2024-01-31

View Document

09/10/239 October 2023 Full accounts made up to 2022-11-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

22/03/2322 March 2023 Change of details for Southern Pacific Financing 05-B Parent Limited as a person with significant control on 2023-03-20

View Document

22/03/2322 March 2023 Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

22/03/2322 March 2023 Director's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

22/03/2322 March 2023 Director's details changed for Apex Corporate Services (Uk) Limited on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

18/11/2118 November 2021 Full accounts made up to 2020-11-30

View Document

08/07/218 July 2021 Director's details changed for Apex Corporate Services (Uk) Limited on 2021-07-05

View Document

08/07/218 July 2021 Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

08/07/218 July 2021 Change of details for Southern Pacific Financing 05-B Parent Limited as a person with significant control on 2021-07-05

View Document

08/07/218 July 2021 Director's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

15/07/1915 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK CORPORATE SERVICES LIMITED / 01/07/2019

View Document

15/07/1915 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

15/07/1915 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / SOUTHERN PACIFIC FINANCING 05-B PARENT LIMITED / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

01/03/181 March 2018 AUDITOR'S RESIGNATION

View Document

17/11/1717 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / SOUTHERN PACIFIC FINANCING 05-B PARENT LIMITED / 09/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

11/05/1611 May 2016 11/04/16 NO CHANGES

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

06/05/156 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GLENDENNING

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR PAUL GLENDENNING

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN BENFORD

View Document

06/05/146 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED

View Document

06/02/146 February 2014 CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

17/05/1317 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

08/05/128 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 7TH FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7HE

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

09/05/119 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

20/04/1020 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 11/04/2010

View Document

19/04/1019 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 11/04/2010

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST SECRETARIES LIMITED / 11/04/2010

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSS BAKER / 02/12/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 DIRECTOR APPOINTED DAVID ROSS BAKER

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN VICKERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATE, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED LOGGED FORM

View Document

10/12/0810 December 2008 SECRETARY APPOINTED CAPITA TRUST SECRETARIES LIMITED

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES (CCA) LIMITED

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 11/04/2008

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0530 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: GUILDHALL HOUSE 81-87 GRESHAM STREET LONDON EC2V 7QE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/06/0524 June 2005 APPLICATION COMMENCE BUSINESS

View Document

08/06/058 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

07/06/057 June 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

07/06/057 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/11/05

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED WIDEBAY PLC CERTIFICATE ISSUED ON 31/05/05

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company