THE SPIRES MANAGEMENT COMPANY LIMITED
Company number 03565306
- Company Overview for THE SPIRES MANAGEMENT COMPANY LIMITED (03565306)
- Filing history for THE SPIRES MANAGEMENT COMPANY LIMITED (03565306)
- People for THE SPIRES MANAGEMENT COMPANY LIMITED (03565306)
- More for THE SPIRES MANAGEMENT COMPANY LIMITED (03565306)
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) |
---|---|---|---|
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
08 Jan 2018 | AP01 | Appointment of Mrs Esther Jane Parry as a director on 12 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Gavin Kitto as a director on 12 December 2017 | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
26 Apr 2017 | AP04 | Appointment of Edgefield Estates Management (Farnham) Ltd as a secretary on 1 April 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU United Kingdom to Suite 1a Victoria House South Street Farnham GU9 7QU on 3 April 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 1 April 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Christopher Martin Luscombe as a director on 9 January 2017 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
09 Dec 2015 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
26 Oct 2015 | AP04 | Appointment of Fairfield Company Secretaries Limited as a secretary on 7 September 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 7 September 2015 | |
04 Oct 2015 | TM01 | Termination of appointment of Edward Matthew Scott Baker as a director on 7 September 2015 | |
04 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 September 2015
|
|
04 Oct 2015 | TM01 | Termination of appointment of Everdirector Limited as a director on 7 September 2015 | |
01 Oct 2015 | AP01 | Appointment of David Graham Mitchell as a director on 7 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Christopher Martin Luscombe as a director on 7 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr John Douglas Marr as a director on 7 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Gavin Kitto as a director on 7 September 2015 | |
01 Oct 2015 | AP01 | Appointment of Roy Henry Euard Connor as a director on 7 September 2015 |