- Company Overview for SPANRIDGE LIMITED (02839045)
- Filing history for SPANRIDGE LIMITED (02839045)
- People for SPANRIDGE LIMITED (02839045)
- Charges for SPANRIDGE LIMITED (02839045)
- More for SPANRIDGE LIMITED (02839045)
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) |
---|---|---|---|
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 | |
11 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 | |
25 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Peter Sydney Coates on 30 June 2010 | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
14 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Jul 2008 | 363a | Return made up to 30/06/08; full list of members | |
08 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
28 Jan 2008 | 288b | Director resigned | |
17 Jul 2007 | 363a | Return made up to 30/06/07; full list of members | |
17 Jul 2007 | 353 | Location of register of members | |
29 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
30 Nov 2006 | 287 | Registered office changed on 30/11/06 from: midas house, maritime business park, livingstone road hessle east yorkshire HU13 0EG | |
14 Jul 2006 | 363a | Return made up to 30/06/06; full list of members | |
28 Apr 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Mar 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
22 Sep 2005 | 288b | Director resigned | |
22 Jul 2005 | 363s |
Return made up to 30/06/05; full list of members
|
|
01 Apr 2005 | AA | Total exemption small company accounts made up to 31 July 2004 |