Advanced company searchLink opens in new window

SPENCER ROAD MANAGEMENT COMPANY LIMITED

Company number 00982964

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)
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