- Company Overview for SPICER COURT FREEHOLD LIMITED (03951553)
- Filing history for SPICER COURT FREEHOLD LIMITED (03951553)
- People for SPICER COURT FREEHOLD LIMITED (03951553)
- Charges for SPICER COURT FREEHOLD LIMITED (03951553)
- More for SPICER COURT FREEHOLD LIMITED (03951553)
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) |
---|---|---|---|
17 Nov 2016 | CH03 | Secretary's details changed for Steven James Wilson on 15 November 2016 | |
16 Nov 2016 | CH03 | Secretary's details changed for Steven James Wilson on 31 May 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD01 | Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 28 April 2015 | |
25 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 May 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
04 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Aug 2011 | AD01 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Herts AL2 1HA on 18 August 2011 | |
11 May 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Damian Douglas on 1 March 2010 | |
07 Jun 2010 | CH03 | Secretary's details changed for Steven James Wilson on 1 March 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 Aug 2009 | 288a | Secretary appointed steven james wilson | |
21 Aug 2009 | 288b | Appointment terminated secretary hillcrest estate management LIMITED | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from hillcrest estate management LIMITED 5 grove road redland bristol BS6 6UJ | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP |