- Company Overview for SPECTRUM PREMIER HOMES LIMITED (02914932)
- Filing history for SPECTRUM PREMIER HOMES LIMITED (02914932)
- People for SPECTRUM PREMIER HOMES LIMITED (02914932)
- Charges for SPECTRUM PREMIER HOMES LIMITED (02914932)
- Registers for SPECTRUM PREMIER HOMES LIMITED (02914932)
- More for SPECTRUM PREMIER HOMES LIMITED (02914932)
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) |
---|---|---|---|
09 Sep 2024 | AA | Full accounts made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
10 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
22 Feb 2023 | AP01 | Appointment of Mr James Wishart Gibson as a director on 16 February 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Stephen Jonathan Veale Trenwith as a director on 1 December 2022 | |
29 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
17 Oct 2022 | AP01 | Appointment of Mr Patrick Joseph Wallace as a director on 8 September 2022 | |
17 Oct 2022 | TM01 | Termination of appointment of Stephen Aleppo as a director on 25 August 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
02 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
25 Aug 2021 | AP01 | Appointment of Mr Iain Mackrory-Jamieson as a director on 2 July 2021 | |
21 Apr 2021 | AP01 | Appointment of Mr Stephen Jonathan Veale Trenwith as a director on 16 April 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
10 Mar 2021 | AP01 | Appointment of Mr Luke Bingham as a director on 10 March 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Stephen Aleppo as a director on 10 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Stuart Wilson Laird as a director on 10 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Tracey Anne Barnes as a director on 10 March 2021 | |
07 Jan 2021 | AP03 | Appointment of Charlotte Ferris as a secretary on 3 December 2020 | |
07 Jan 2021 | TM02 | Termination of appointment of Claire Mckenna as a secretary on 3 December 2020 | |
26 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Spectrum House Grange Road Christchurch Dorset BH23 4GE to Sovereign House Basing View Basingstoke Hampshire RG21 4FA on 30 June 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
10 Dec 2019 | AP01 | Appointment of Tracey Anne Barnes as a director on 21 November 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Barry Nethercott as a director on 21 November 2019 |