- Company Overview for SPEARMARK HOLDINGS LIMITED (02689898)
- Filing history for SPEARMARK HOLDINGS LIMITED (02689898)
- People for SPEARMARK HOLDINGS LIMITED (02689898)
- Charges for SPEARMARK HOLDINGS LIMITED (02689898)
- More for SPEARMARK HOLDINGS LIMITED (02689898)
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) |
---|---|---|---|
14 Sep 2024 | CH01 | Director's details changed for Mr Terence Anthony Bloom on 13 September 2024 | |
14 Sep 2024 | CH01 | Director's details changed for Mrs Maureen Lucille Bloom on 13 September 2024 | |
14 Sep 2024 | AD01 | Registered office address changed from 4 Sandhill Lawns Sandhill Lane Leeds LS17 6TT LS17 6TT England to 5 Palazzo House 43 Beech Hill Barnet EN4 0JW on 14 September 2024 | |
14 Sep 2024 | PSC04 | Change of details for Mr Terence Anthony Bloom as a person with significant control on 13 September 2024 | |
18 Jul 2024 | AD01 | Registered office address changed from 4 Harmsworth Way London N20 8JU England to 4 Sandhill Lawns Sandhill Lane Leeds LS17 6TT LS17 6TT on 18 July 2024 | |
09 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
28 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
09 Feb 2023 | PSC04 | Change of details for Mr Terence Anthony Bloom as a person with significant control on 9 February 2023 | |
13 Jul 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
10 Jun 2022 | CH01 | Director's details changed for Mrs Sarah Elisabeth Doerfler on 10 June 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mr Terence Anthony Bloom on 28 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mrs Maureen Lucille Bloom on 28 March 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET England to 4 Harmsworth Way London N20 8JU on 28 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
26 Mar 2020 | AD01 | Registered office address changed from 2a Howard Road, Eaton Socon St. Neots Cambridgeshire PE19 8GA to 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET on 26 March 2020 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 March 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
22 Feb 2019 | TM02 | Termination of appointment of Darren Clive Price as a secretary on 22 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates |