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) |
---|---|---|---|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 | Annual return made up to 8 May 2016 no member list | |
01 Jun 2016 | AD01 | Registered office address changed from 56 High Street (Tanlyns & Co) Bridgwater Somerset TA6 3BN to C/O Miss Gemma Carroll Tamlyns 56-58 High Street Bridgwater Somerset TA6 3BN on 1 June 2016 | |
29 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
21 Sep 2015 | AR01 | Annual return made up to 8 May 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 56 High Street (Tamlins & Co) High Street Bridgwater Somerset TA6 3BN England to 56 High Street (Tanlyns & Co) Bridgwater Somerset TA6 3BN on 20 July 2015 | |
20 May 2015 | AD01 | Registered office address changed from Spire House Wilton Gardens Weston-Super-Mare Avon BS23 1XA England to 56 High Street (Tamlins & Co) High Street Bridgwater Somerset TA6 3BN on 20 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from Saxons Estate Agents 21 Boulevard Weston-Super-Mare North Somerset BS23 1NR to 56 High Street (Tamlins & Co) High Street Bridgwater Somerset TA6 3BN on 20 May 2015 | |
27 Jan 2015 | TM02 | Termination of appointment of Saxons Estate Agents as a secretary on 27 January 2015 | |
28 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Ian Philip Collins as a director on 10 April 2014 | |
10 Sep 2014 | ANNOTATION |
Rectified TM01 was removed from the public register on 18/11/14 as it was invalid or ineffective.
|
|
10 Sep 2014 | AP01 | Appointment of Miss Felicity Victoria Spence as a director on 1 April 2014 | |
13 May 2014 | AR01 | Annual return made up to 8 May 2014 no member list | |
30 May 2013 | AR01 | Annual return made up to 8 May 2013 no member list | |
03 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
14 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 8 May 2012 no member list | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Dec 2011 | AP04 | Appointment of Saxons Estate Agents as a secretary | |
08 Dec 2011 | TM02 | Termination of appointment of Graham Thompson as a secretary | |
30 Jun 2011 | AR01 | Annual return made up to 8 May 2011 no member list | |
24 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 8 May 2010 no member list | |
24 May 2010 | CH01 | Director's details changed for Geoffrey Nicholas Leather on 8 May 2010 |