SPITALFIELDS SMALL BUSINESS ASSOCIATION
Company number 01581145
- Company Overview for SPITALFIELDS SMALL BUSINESS ASSOCIATION (01581145)
- Filing history for SPITALFIELDS SMALL BUSINESS ASSOCIATION (01581145)
- People for SPITALFIELDS SMALL BUSINESS ASSOCIATION (01581145)
- Charges for SPITALFIELDS SMALL BUSINESS ASSOCIATION (01581145)
- More for SPITALFIELDS SMALL BUSINESS ASSOCIATION (01581145)
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) |
---|---|---|---|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AAMD | Amended full accounts made up to 31 March 2014 | |
02 Feb 2015 | AR01 | Annual return made up to 1 January 2015 no member list | |
13 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
23 Jan 2014 | AR01 | Annual return made up to 1 January 2014 no member list | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 1 January 2013 no member list | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | TM01 | Termination of appointment of Simon Toms as a director | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2012 | TM01 | Termination of appointment of Ellie Sice as a director | |
12 Jan 2012 | AR01 | Annual return made up to 1 January 2012 no member list | |
03 Feb 2011 | TM02 | Termination of appointment of Kay Jordan as a secretary | |
03 Feb 2011 | AP03 | Appointment of Mr Md Pervez Sazzad Qureshi as a secretary | |
27 Jan 2011 | AR01 | Annual return made up to 1 January 2011 no member list | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jul 2010 | CERTNM |
Company name changed spitalfields small business association LIMITED\certificate issued on 19/07/10
|
|
28 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 1 January 2010 no member list | |
05 Jan 2010 | AD02 | Register inspection address has been changed | |
04 Jan 2010 | CH01 | Director's details changed for Bruce Wood on 1 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Alan Philip Shaw on 1 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Mohammed Aziz Choudhury on 1 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Ellie Sice on 1 January 2010 | |
04 Jan 2010 | CH01 | Director's details changed for Simon Toms on 1 January 2010 |