Advanced company searchLink opens in new window

SPA MEADOW ASSOCIATION LIMITED

Company number 02693774

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)
03 Mar 2017 AP03 Appointment of Mrs Catherine Elizabeth Brand as a secretary on 21 February 2017
03 Mar 2017 TM02 Termination of appointment of Andrew Green as a secretary on 21 February 2017
03 Mar 2017 AD01 Registered office address changed from 20 Ember Farm Way East Molesey Surrey KT8 0BL to 24 Ember Farm Way East Molesey KT8 0BL on 3 March 2017
01 Mar 2017 AA Total exemption full accounts made up to 31 August 2016
22 Feb 2017 AP01 Appointment of Mr Mark David Rosher as a director on 21 February 2017
22 Feb 2017 TM01 Termination of appointment of Mark David Rosher as a director on 21 February 2017
18 Jun 2016 TM01 Termination of appointment of Gavin Spence Adair as a director on 1 June 2016
07 Mar 2016 AR01 Annual return made up to 4 March 2016 no member list
04 Mar 2016 AA Total exemption full accounts made up to 31 August 2015
23 Feb 2016 AP01 Appointment of Mr Frazer Garioch Mitchell as a director on 18 February 2016
23 Feb 2016 TM01 Termination of appointment of Frazer Garioch Mitchell as a director on 18 February 2016
24 Mar 2015 AA Total exemption full accounts made up to 31 August 2014
11 Mar 2015 TM01 Termination of appointment of Carol Anne Smyth as a director on 2 March 2015
11 Mar 2015 AR01 Annual return made up to 4 March 2015 no member list
11 Mar 2015 AP01 Appointment of Mrs Ann Elizabeth Shaw as a director on 2 March 2015
08 May 2014 AA Total exemption full accounts made up to 31 August 2013
10 Mar 2014 AR01 Annual return made up to 4 March 2014 no member list
10 Mar 2014 CH01 Director's details changed for Mr Frazer Garioch Mitchell on 10 March 2014
10 Mar 2014 AP01 Appointment of Mr Mark David Rosher as a director
10 Mar 2014 TM01 Termination of appointment of Mark Rosher as a director
18 Mar 2013 AR01 Annual return made up to 4 March 2013 no member list
18 Mar 2013 AP01 Appointment of Mr Gavin Spence Adair as a director
17 Mar 2013 TM01 Termination of appointment of Gavin Adair as a director
14 Mar 2013 AA Total exemption full accounts made up to 31 August 2012
14 Mar 2012 AA Total exemption full accounts made up to 31 August 2011