SPINNEY MANAGEMENT COMPANY (ANCHORSHOLME) LIMITED(THE)
Company number 01760269
- Company Overview for SPINNEY MANAGEMENT COMPANY (ANCHORSHOLME) LIMITED(THE) (01760269)
- Filing history for SPINNEY MANAGEMENT COMPANY (ANCHORSHOLME) LIMITED(THE) (01760269)
- People for SPINNEY MANAGEMENT COMPANY (ANCHORSHOLME) LIMITED(THE) (01760269)
- Charges for SPINNEY MANAGEMENT COMPANY (ANCHORSHOLME) LIMITED(THE) (01760269)
- More for SPINNEY MANAGEMENT COMPANY (ANCHORSHOLME) LIMITED(THE) (01760269)
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) |
---|---|---|---|
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | TM01 | Termination of appointment of Janet Morris as a director on 11 December 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
30 May 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | CH01 | Director's details changed for Janet Morris on 31 March 2015 | |
31 Mar 2015 | CH01 | Director's details changed for Harry Carter on 31 March 2015 | |
27 Nov 2014 | AP01 | Appointment of Dianne Jane Grout as a director on 30 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
30 Jul 2012 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 27 July 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Janet Morris on 27 July 2012 | |
27 Jul 2012 | CH01 | Director's details changed for Harry Carter on 27 July 2012 |