Advanced company searchLink opens in new window

SPECTRUM PREMIER HOMES LIMITED

Company number 02914932

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)
02 Sep 2019 AA Full accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
02 Jan 2019 AP01 Appointment of Mr Barry Nethercott as a director on 2 January 2019
27 Dec 2018 TM01 Termination of appointment of Rita Akushie as a director on 14 December 2018
11 Dec 2018 AA Full accounts made up to 31 March 2018
16 Oct 2018 AP01 Appointment of Mrs Rita Akushie as a director on 15 October 2018
16 Oct 2018 TM01 Termination of appointment of Mark Hattersley as a director on 15 October 2018
18 Jul 2018 TM01 Termination of appointment of Benjamin David Denton as a director on 6 July 2018
26 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
01 Nov 2017 EW02 Withdrawal of the directors' residential address register information from the public register
01 Nov 2017 PSC07 Cessation of Spectrum Housing Group Ltd as a person with significant control on 11 November 2016
23 Oct 2017 AP01 Appointment of Mr Benjamin David Denton as a director on 11 October 2017
23 Oct 2017 TM01 Termination of appointment of Philip John Stephens as a director on 11 October 2017
26 Sep 2017 AA Full accounts made up to 31 March 2017
25 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 23/03/2017
21 Jul 2017 AP01 Appointment of Mr Mark Hattersley as a director on 20 July 2017
21 Jul 2017 TM01 Termination of appointment of Richard Hill as a director on 20 July 2017
24 May 2017 EH04 Elect to keep the persons' with significant control register information on the public register
12 May 2017 EH02 Elect to keep the directors' residential address register information on the public register
12 May 2017 EH03 Elect to keep the secretaries register information on the public register
12 May 2017 EH01 Elect to keep the directors' register information on the public register
28 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 25/07/2017.
03 Mar 2017 CH01 Director's details changed for Nr Philip John Stephens on 3 March 2017
03 Mar 2017 AP01 Appointment of Nr Philip John Stephens as a director on 26 January 2017
25 Feb 2017 AP01 Appointment of Mr Stuart Laird as a director on 26 January 2017