SPENCER ROAD MANAGEMENT COMPANY LIMITED
Company number 00982964
- Company Overview for SPENCER ROAD MANAGEMENT COMPANY LIMITED (00982964)
- Filing history for SPENCER ROAD MANAGEMENT COMPANY LIMITED (00982964)
- People for SPENCER ROAD MANAGEMENT COMPANY LIMITED (00982964)
- More for SPENCER ROAD MANAGEMENT COMPANY LIMITED (00982964)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
25 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
16 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Jul 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
07 Jun 2022 | PSC07 | Cessation of Roger Christian Hubertus Lauckert as a person with significant control on 27 May 2022 | |
07 Jun 2022 | TM01 | Termination of appointment of Roger Christian Hubertus Lauckert as a director on 27 May 2022 | |
21 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Sep 2021 | TM01 | Termination of appointment of Patricia Webb as a director on 14 September 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to Southdown Surveyors Friston House Dittons Road Polegate BN26 6HY on 10 September 2021 | |
10 Sep 2021 | TM02 | Termination of appointment of Ross & Co (Agency) Ltd as a secretary on 10 September 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Paul John Vallet as a director on 21 June 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
01 Jun 2021 | PSC01 | Notification of Roger Christian Hubertus Lauckert as a person with significant control on 27 April 2021 | |
01 Jun 2021 | AP01 | Appointment of Mr Roger Christian Hubertus Lauckert as a director on 27 April 2021 | |
25 May 2021 | PSC01 | Notification of Jessica Mary Jordon-White as a person with significant control on 11 November 2019 | |
25 May 2021 | AP01 | Appointment of Ms Jessica Mary Jordon-White as a director on 11 December 2019 | |
28 Apr 2021 | AP01 | Appointment of Ms Diana Clare Saunders as a director on 11 November 2019 | |
28 Apr 2021 | PSC01 | Notification of Diana Clare Saunders as a person with significant control on 11 December 2019 | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Jul 2020 | PSC07 | Cessation of Charlotte Jessie Axell as a person with significant control on 11 June 2019 | |
08 Jul 2020 | TM01 | Termination of appointment of Charlotte Jessie Axell as a director on 11 June 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
18 Dec 2019 | AD01 | Registered office address changed from Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England to C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA on 18 December 2019 |