SPENCER COURT (FLATS) MANAGEMENT COMPANY LIMITED
Company number 02882165
- Company Overview for SPENCER COURT (FLATS) MANAGEMENT COMPANY LIMITED (02882165)
- Filing history for SPENCER COURT (FLATS) MANAGEMENT COMPANY LIMITED (02882165)
- People for SPENCER COURT (FLATS) MANAGEMENT COMPANY LIMITED (02882165)
- More for SPENCER COURT (FLATS) MANAGEMENT COMPANY LIMITED (02882165)
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) |
---|---|---|---|
26 Jan 2015 | AP01 | Appointment of Miss Jennifer Lee Peterson as a director on 26 January 2015 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
11 Feb 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
08 May 2013 | AP04 | Appointment of Islington Properties Ltd as a secretary | |
08 May 2013 | TM02 | Termination of appointment of Timothy Warren as a secretary | |
08 May 2013 | TM01 | Termination of appointment of Joan Palmer as a director | |
08 May 2013 | AD01 | Registered office address changed from 70 St Georges Square London SW1V 3RD on 8 May 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
24 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
15 Feb 2011 | AP01 | Appointment of Joan Forbes Palmer as a director | |
04 Feb 2011 | AP01 | Appointment of Mr Richard Charles Worts as a director | |
05 Jan 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
05 Jan 2011 | TM01 | Termination of appointment of Patrick Hoffman as a director | |
25 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
12 Oct 2010 | TM01 | Termination of appointment of Marco Fugazzola as a director | |
02 Feb 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Marco Fugazzola on 1 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Helen Bagan on 1 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Patrick Hoffman on 1 February 2010 | |
22 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
14 Dec 2009 | TM01 | Termination of appointment of Jason Pound as a director |