Advanced company searchLink opens in new window

SPVB DEVELOPMENTS UK LIMITED

Company number 11711764

Filter by category

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)
18 Sep 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from Members Hill Brooklands Road Weybridge KT13 0QU England to 1 Werter Road London SW15 2LL on 18 January 2023
05 Oct 2022 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to Members Hill Brooklands Road Weybridge KT13 0QU on 5 October 2022
03 Oct 2022 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 30 September 2022
04 Aug 2022 AA Full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
18 Jan 2022 CS01 Confirmation statement made on 4 December 2021 with updates
20 Apr 2021 AA Full accounts made up to 31 December 2020
06 Apr 2021 AP01 Appointment of Ms Alison Maria Hawkett as a director on 1 April 2021
06 Apr 2021 TM01 Termination of appointment of Ivo Jurgen Van Wingerden as a director on 1 April 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 1,000,004
23 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 August 2020
  • GBP 1,000,003
22 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 August 2020
  • GBP 1,000,002
  • ANNOTATION Clarification a second filed SH01 was registered on 23/03/21
16 Feb 2021 AP01 Appointment of Mr Malcolm Andrew Baker as a director on 16 February 2021
16 Feb 2021 AP01 Appointment of Mr Charles Ashley Cunningham-Reid as a director on 16 February 2021
16 Feb 2021 TM01 Termination of appointment of Marco Petrus Matheus Ramaekers as a director on 16 February 2021
18 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2020 TM01 Termination of appointment of Diederik Jan Ex as a director on 5 August 2020
18 Mar 2020 AP01 Appointment of Mr Marco Petrus Matheus Ramaekers as a director on 17 March 2020
30 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 1,000,002
30 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 July 2019
  • GBP 1,000,001
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 3,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020.
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020.