Advanced company searchLink opens in new window

SPENCER STUART & ASSOCIATES LIMITED

Company number 00703962

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)
17 Jun 2017 AD03 Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
03 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006/limites to allotment revoked 19/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2017 MA Memorandum and Articles of Association
28 Apr 2017 CC04 Statement of company's objects
20 Apr 2017 SH20 Statement by Directors
20 Apr 2017 SH19 Statement of capital on 20 April 2017
  • GBP 2,002,000
20 Apr 2017 CAP-SS Solvency Statement dated 19/04/17
20 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Apr 2017 AA Full accounts made up to 30 September 2016
21 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7,002,000
08 Mar 2016 AA Full accounts made up to 30 September 2015
11 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 7,002,000
15 Apr 2015 AA Full accounts made up to 30 September 2014
09 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 7,002,000
07 Mar 2014 AA Full accounts made up to 30 September 2013
15 Oct 2013 AP01 Appointment of Hugh Martin Sumner Thorneycroft as a director
03 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
14 Jan 2013 AA Full accounts made up to 30 September 2012
25 Oct 2012 TM01 Termination of appointment of James Stroyan as a director
12 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
24 Jan 2012 AA Full accounts made up to 30 September 2011
13 Oct 2011 AP01 Appointment of Patrick Joseph Hynes as a director
08 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
08 Jun 2011 CH03 Secretary's details changed for Keith Michael Winter on 8 June 2011
08 Jun 2011 CH01 Director's details changed for James Mark Ptarmigan Douglas Stroyan on 8 June 2011