- Company Overview for SPICER AMELDIAN ASSOCIATES LIMITED (03530365)
- Filing history for SPICER AMELDIAN ASSOCIATES LIMITED (03530365)
- People for SPICER AMELDIAN ASSOCIATES LIMITED (03530365)
- More for SPICER AMELDIAN ASSOCIATES LIMITED (03530365)
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
|
|
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
|
|
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
|
|
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 |