- Company Overview for SPEARHEAD TURF LIMITED (02026433)
- Filing history for SPEARHEAD TURF LIMITED (02026433)
- People for SPEARHEAD TURF LIMITED (02026433)
- Charges for SPEARHEAD TURF LIMITED (02026433)
- More for SPEARHEAD TURF LIMITED (02026433)
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) |
---|---|---|---|
09 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
20 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
25 Sep 2017 | AA01 | Previous accounting period shortened from 29 December 2016 to 28 December 2016 | |
24 Apr 2017 | AAMD | Amended full accounts made up to 31 December 2015 | |
12 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from The Coach House Wentworth Farm Great Harrowden Wellingborough Northamptonshire NN9 5AD to Colpmans Farm Islip Kettering Northants NN14 3LT on 11 January 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
28 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 29 December 2015 | |
16 Jun 2016 | TM01 | Termination of appointment of Frederick George Hilsdon as a director on 31 May 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Amy Hilsdon as a director on 31 May 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
01 Feb 2016 | MR01 | Registration of charge 020264330003, created on 1 February 2016 | |
20 Jan 2016 | AA03 | Resignation of an auditor | |
22 Dec 2015 | AD01 | Registered office address changed from Beaufort House 136 High Street Newmarket Suffolk CB8 8JP to The Coach House Wentworth Farm Great Harrowden Wellingborough Northamptonshire NN9 5AD on 22 December 2015 | |
22 Dec 2015 | TM02 | Termination of appointment of James Wesley Planton as a secretary on 1 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Clive Alan Wilson as a director on 1 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Julius John Joel as a director on 1 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Thomas Michael Curtis Green as a director on 1 December 2015 | |
22 Dec 2015 | AP03 | Appointment of Stuart Benjamin Ridd-Jones as a secretary on 1 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Stuart Benjamin Ridd-Jones as a director on 1 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mrs Chantall Sylvette Florence Ridd-Jones as a director on 1 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Amy Hilsdon as a director on 1 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Timothy Andrew Cannon as a director on 1 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Frederick George Hilsdon as a director on 1 December 2015 | |
30 Nov 2015 | MR04 | Satisfaction of charge 2 in full |