- Company Overview for SPACES & PLACES LIMITED (03502641)
- Filing history for SPACES & PLACES LIMITED (03502641)
- People for SPACES & PLACES LIMITED (03502641)
- Charges for SPACES & PLACES LIMITED (03502641)
- More for SPACES & PLACES LIMITED (03502641)
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) |
---|---|---|---|
16 May 2018 | MR04 | Satisfaction of charge 4 in full | |
16 May 2018 | MR04 | Satisfaction of charge 10 in full | |
16 May 2018 | MR04 | Satisfaction of charge 7 in full | |
16 May 2018 | MR04 | Satisfaction of charge 11 in full | |
16 Apr 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 7 | |
16 Apr 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 4 | |
16 Apr 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 8 | |
16 Apr 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 9 | |
16 Apr 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 10 | |
16 Apr 2018 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 11 | |
16 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
08 Feb 2018 | AD01 | Registered office address changed from C/O C/O Abacus for You Ltd 11 Fountain Lane Davenham Northwich Cheshire CW9 8LT to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 8 February 2018 | |
13 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
10 Nov 2015 | TM01 | Termination of appointment of Jessica Anette Churchill as a director on 10 November 2015 | |
10 Nov 2015 | TM02 | Termination of appointment of Jessica Anette Churchill as a secretary on 10 November 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH01 | Director's details changed for Jessica Anette Churchill on 16 June 2014 |