Advanced company searchLink opens in new window

THE SPIRES MANAGEMENT COMPANY LIMITED

Company number 03565306

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)
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
  • GBP 31
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
  • GBP 31
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
21 Sep 2015 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU on 21 September 2015