Advanced company searchLink opens in new window

SPICER COURT FREEHOLD LIMITED

Company number 03951553

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)
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
  • GBP 14,500
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
  • GBP 14,500
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
  • GBP 14,500
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