Advanced company searchLink opens in new window

SPH 2011 LIMITED

Company number 07488898

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2014 MR04 Satisfaction of charge 1 in full
17 Jun 2014 MR04 Satisfaction of charge 074888980002 in full
21 May 2014 MR01 Registration of charge 074888980004
20 May 2014 MR01 Registration of charge 074888980003
26 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 24,873.16
08 Jan 2014 AP01 Appointment of Mr Alexander Martin Clare as a director
08 Jan 2014 TM01 Termination of appointment of Paul Swales as a director
19 Dec 2013 MR01 Registration of charge 074888980002
02 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
14 Mar 2013 AA Group of companies' accounts made up to 31 December 2011
26 Sep 2012 AP01 Appointment of Mrs Amanda Jayne Standish as a director
26 Sep 2012 AP03 Appointment of Mr Andrew Stuart Fish as a secretary
26 Sep 2012 TM01 Termination of appointment of Shaun Willox as a director
26 Sep 2012 TM01 Termination of appointment of Michael Crooks as a director
26 Sep 2012 TM02 Termination of appointment of Michael Crooks as a secretary
10 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
31 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 20.10
08 Feb 2011 MEM/ARTS Memorandum and Articles of Association
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 24,873.15
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2015
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 40.20000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/04/2015
08 Feb 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 21/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2011 AP01 Appointment of Michael Clive Crooks as a director