SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED
Company number 02237421
- Company Overview for SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED (02237421)
- Filing history for SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED (02237421)
- People for SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED (02237421)
- More for SPIRE HOUSE MANAGEMENT COMPANY (WESTON-SUPER-MARE) LIMITED (02237421)
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 |