Advanced company searchLink opens in new window

SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED

Company number 02237421

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)
29 Nov 2024 AA Micro company accounts made up to 31 March 2024
13 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
22 Jun 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
16 Apr 2020 TM01 Termination of appointment of Felicity Victoria Spence as a director on 31 March 2020
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 March 2019
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
14 Aug 2018 AP04 Appointment of Stephen & Co Block Management Ltd as a secretary on 14 August 2018
14 Aug 2018 AD01 Registered office address changed from 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 14 August 2018
14 Jun 2018 AD01 Registered office address changed from Flat 3 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA England to 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA on 14 June 2018
13 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
13 Jun 2018 AD01 Registered office address changed from Tamlyns, 56-58 High Street, Bridgwater, Somerset, High Street Bridgwater TA6 3BN England to Flat 3 4 Wilton Gardens Weston-Super-Mare North Somerset BS23 1XA on 13 June 2018
13 Jun 2018 CH01 Director's details changed for Mr Ian Philip Collins on 8 June 2018
13 Jun 2018 CH01 Director's details changed for Miss Felicity Victoria Spence on 8 June 2018
13 Jun 2018 CH01 Director's details changed for Miss Felicity Victoria Spence on 8 June 2016
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2017 AD01 Registered office address changed from C/O Miss Gemma Carroll Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN England to Tamlyns, 56-58 High Street, Bridgwater, Somerset, High Street Bridgwater TA6 3BN on 30 November 2017
19 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates