- Company Overview for C SPENCER LIMITED (02334308)
- Filing history for C SPENCER LIMITED (02334308)
- People for C SPENCER LIMITED (02334308)
- Charges for C SPENCER LIMITED (02334308)
- More for C SPENCER LIMITED (02334308)
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) |
---|---|---|---|
03 Mar 2016 | TM01 | Termination of appointment of James Nicholas Cooper as a director on 29 February 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Gordon Cameron Paul Gratton as a director on 29 February 2016 | |
03 Mar 2016 | TM02 | Termination of appointment of Gordon Cameron Paul Gratton as a secretary on 29 February 2016 | |
17 Dec 2015 | MR04 | Satisfaction of charge 9 in full | |
17 Dec 2015 | MR04 | Satisfaction of charge 7 in full | |
17 Dec 2015 | MR04 | Satisfaction of charge 10 in full | |
24 Nov 2015 | CH01 | Director's details changed for Mr Gary Thornton on 23 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Noreen Spencer on 23 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Ms Lucy Helen Grierson on 23 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mr Gordon Cameron Paul Gratton on 23 November 2015 | |
24 Nov 2015 | CH03 | Secretary's details changed for Mr Gordon Cameron Paul Gratton on 23 November 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mr. Charles Spencer on 23 November 2015 | |
29 Sep 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
19 Mar 2015 | MR05 | Part of the property or undertaking has been released from charge 8 | |
19 Mar 2015 | MR04 | Satisfaction of charge 8 in full | |
19 Mar 2015 | MR01 | Registration of charge 023343080013, created on 12 March 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr James Nicholas Cooper as a director on 1 December 2014 | |
19 Jan 2015 | AP01 | Appointment of Mr David Michael Mcloughlin as a director on 1 December 2014 | |
19 Jan 2015 | TM01 | Termination of appointment of Rajeev Sinha as a director on 1 December 2014 | |
18 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Simon Nicholas Gallagher as a director on 30 November 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Sep 2013 | CC04 | Statement of company's objects |