SPENCER COURT (NEW MILTON) LIMITED
Company number 00882780
- Company Overview for SPENCER COURT (NEW MILTON) LIMITED (00882780)
- Filing history for SPENCER COURT (NEW MILTON) LIMITED (00882780)
- People for SPENCER COURT (NEW MILTON) LIMITED (00882780)
- More for SPENCER COURT (NEW MILTON) LIMITED (00882780)
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) |
---|---|---|---|
27 Aug 2020 | AP03 | Appointment of Mrs Julie Dawn Carman as a secretary on 22 August 2020 | |
27 Aug 2020 | TM02 | Termination of appointment of Emma Victoria Walker as a secretary on 22 August 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 25 March 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Emma Victoria Walker on 10 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
18 Jun 2019 | TM01 | Termination of appointment of Phillip Noel Woodington as a director on 1 March 2019 | |
09 Aug 2018 | AP03 | Appointment of Emma Victoria Walker as a secretary on 30 June 2018 | |
08 Aug 2018 | TM02 | Termination of appointment of Julie Dawn Carman as a secretary on 30 June 2018 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 25 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
05 Jul 2017 | AA | Total exemption full accounts made up to 25 March 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
25 May 2017 | TM01 | Termination of appointment of Derek Slater as a director on 11 October 2016 | |
05 May 2017 | TM01 | Termination of appointment of Ann Slater as a director on 11 October 2016 | |
05 May 2017 | AP01 | Appointment of Emma Victoria Walker as a director on 11 October 2016 | |
08 Jun 2016 | AA | Total exemption full accounts made up to 25 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | CH01 | Director's details changed for Avril White on 19 October 2015 | |
28 Aug 2015 | AP03 | Appointment of Julie Dawn Carman as a secretary on 27 June 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of Mildred Culley as a secretary on 27 June 2015 | |
23 Jun 2015 | AA | Total exemption full accounts made up to 25 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM01 | Termination of appointment of Anthony Bardsley Williams as a director on 9 January 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Dorothy Amy Hancock as a director on 22 January 2015 |