About

Registered Number: 05419405
Date of Incorporation: 11/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 125 Wood Street, London, EC2V 7AN,

 

Based in London, Southern Pacific Financing 05-b Plc was founded on 11 April 2005. Southern Pacific Financing 05-b Plc does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
CH02 - Change of particulars for corporate director 15 July 2019
CH04 - Change of particulars for corporate secretary 15 July 2019
CH02 - Change of particulars for corporate director 15 July 2019
PSC05 - N/A 31 May 2019
AD01 - Change of registered office address 28 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 18 April 2018
AUD - Auditor's letter of resignation 01 March 2018
CH02 - Change of particulars for corporate director 17 November 2017
CH02 - Change of particulars for corporate director 16 November 2017
CH04 - Change of particulars for corporate secretary 16 November 2017
PSC05 - N/A 19 October 2017
AD01 - Change of registered office address 09 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 06 May 2015
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 24 July 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 25 April 2014
AP04 - Appointment of corporate secretary 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 14 September 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 20 April 2010
CH02 - Change of particulars for corporate director 19 April 2010
CH04 - Change of particulars for corporate secretary 19 April 2010
CH02 - Change of particulars for corporate director 19 April 2010
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 13 July 2009
353 - Register of members 13 July 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
288a - Notice of appointment of directors or secretaries 27 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 30 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 May 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 13 April 2006
353 - Register of members 25 November 2005
395 - Particulars of a mortgage or charge 19 October 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 30 August 2005
287 - Change in situation or address of Registered Office 25 July 2005
395 - Particulars of a mortgage or charge 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 24 June 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 24 June 2005
MEM/ARTS - N/A 08 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
225 - Change of Accounting Reference Date 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
CERTNM - Change of name certificate 31 May 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

Description Date Status Charge by
Supplemental deed of charge 10 October 2005 Outstanding

N/A

Supplemental deed of charge 18 August 2005 Outstanding

N/A

A supplemental deed of charge 18 August 2005 Outstanding

N/A

Deed of charge 04 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.