- Company Overview for SPERO TRUSTEE COMPANY (00645106)
- Filing history for SPERO TRUSTEE COMPANY (00645106)
- People for SPERO TRUSTEE COMPANY (00645106)
- Charges for SPERO TRUSTEE COMPANY (00645106)
- More for SPERO TRUSTEE COMPANY (00645106)
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) |
---|---|---|---|
15 Mar 2019 | TM01 | Termination of appointment of Nigel James Barker as a director on 1 February 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
20 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
28 Jul 2017 | AP01 | Appointment of Claire Webster as a director on 20 July 2017 | |
27 Jul 2017 | AP01 | Appointment of Nicola Roberts as a director on 20 July 2017 | |
24 Jul 2017 | AP03 | Appointment of James William Wade Stevens as a secretary on 21 July 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 | |
14 Jul 2017 | TM01 | Termination of appointment of David Rutnam as a director on 30 June 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from , City House, 126-130 Hills Road, Cambridge, Cambridgeshire, CB2 1RY to 1 New Street Square London EC4A 3HQ on 7 June 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 | |
20 Dec 2016 | CS01 |
15/12/16 Statement of Capital gbp 100
|
|
27 Jul 2016 | TM02 | Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Allan Holmes as a secretary on 30 November 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
02 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
07 Apr 2014 | AP03 | Appointment of Mr Allan Holmes as a secretary | |
07 Apr 2014 | TM02 | Termination of appointment of Alan Walker as a secretary | |
27 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
21 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
21 May 2012 | TM02 | Termination of appointment of Gloria Vandervaart as a secretary | |
13 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
14 Jan 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
31 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Aug 2010 | AD02 | Register inspection address has been changed | |
03 Aug 2010 | TM01 | Termination of appointment of Mark Baines as a director |