SOUTHERN PACIFIC 04-A PARENT LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Liquidators' statement of receipts and payments to 2025-03-04

View Document

07/05/247 May 2024 Liquidators' statement of receipts and payments to 2024-03-04

View Document

20/03/2420 March 2024 Resignation of a liquidator

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-04

View Document

06/05/226 May 2022 Liquidators' statement of receipts and payments to 2022-03-04

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

26/03/1926 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1926 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

16/04/1816 April 2018 CURREXT FROM 30/11/2017 TO 30/05/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / CAPITA TRUST NOMINEES NO. 1 LIMITED / 06/11/2017

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 SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE 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

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

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR COLIN ARTHUR BENFORD

View Document

06/02/156 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

12/02/1412 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

06/02/136 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

08/02/128 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 05/09/2011

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LAWRENCE / 05/09/2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7HE

View Document

20/07/1120 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

18/01/1118 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 14/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 14/01/2010

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST SECRETARIES LIMITED / 14/01/2010

View Document

29/09/0929 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MRS SUSAN ELISABETH LAWRENCE

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 7TH FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7HE

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED CAPITA TRUST CORPORATE LIMITED

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM FIRST FLOOR NO 6 BROADGATE LONDON EC2M 2QS

View Document

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

View Document

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

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR CAPITA TRUST COMPANY LIMITED

View Document

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

View Document

25/11/0825 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM BILSBOROUGH

View Document

11/02/0811 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0823 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 1 BROADGATE LONDON EC2M 2SP

View Document

16/01/0616 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 S366A DISP HOLDING AGM 22/09/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 125 KENSINGTON HIGH STREET LONDON W8 5PA

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/11/04

View Document

30/10/0430 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

29/03/0429 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 NC INC ALREADY ADJUSTED 23/03/04

View Document

29/03/0429 March 2004 £ NC 100/15000 23/03/

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED HAMPERSPRING LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

14/01/0414 January 2004 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