Advanced company searchLink opens in new window

SPICER AMELDIAN ASSOCIATES LIMITED

Company number 03530365

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)
08 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
07 Apr 2015 CH01 Director's details changed for Laura Lee Spicer on 1 January 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
04 Apr 2013 CH03 Secretary's details changed for Mr Lloyd John Murray on 31 July 2012
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AD01 Registered office address changed from 891 High Road London N12 8QA on 29 August 2012
21 May 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
04 Apr 2010 CH01 Director's details changed for Laura Lee Spicer on 18 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 18/03/09; full list of members
18 Mar 2009 288b Appointment terminated director nicholas spicer
02 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 May 2008 363a Return made up to 18/03/08; full list of members
08 May 2008 288b Appointment terminated secretary leila lee
04 Apr 2008 287 Registered office changed on 04/04/2008 from 286 kew road kew gardens richmond surrey TW9 3DU
04 Apr 2008 288a Secretary appointed lloyd john murray