- Company Overview for SPEDHO LIMITED (01573362)
- Filing history for SPEDHO LIMITED (01573362)
- People for SPEDHO LIMITED (01573362)
- Charges for SPEDHO LIMITED (01573362)
- More for SPEDHO LIMITED (01573362)
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 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
27 Aug 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 015733620006, created on 18 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge 015733620007, created on 18 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | CH01 | Director's details changed for Mr Alan Geoffrey Fernback on 17 October 2014 | |
17 Dec 2014 | CH03 | Secretary's details changed for Mr Stephen Gareth Jones on 17 October 2014 | |
30 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
18 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
02 Jan 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 December 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders | |
01 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Jul 2011 | AD01 | Registered office address changed from 70 - 71 New Bond Street London W1S 1DE on 1 July 2011 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
01 Apr 2010 | AA | Full accounts made up to 30 June 2009 |