- Company Overview for SPENCER MAYES LIMITED (04048405)
- Filing history for SPENCER MAYES LIMITED (04048405)
- People for SPENCER MAYES LIMITED (04048405)
- More for SPENCER MAYES LIMITED (04048405)
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Nov 2011 | AD01 | Registered office address changed from 10 Charterhouse Buildings Clerkenwell Road London EC1M 7AN on 28 November 2011 | |
27 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Oct 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
05 Oct 2010 | CH01 | Director's details changed for Joanna Margaret Mayes on 7 August 2010 | |
03 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
23 Apr 2010 | TM02 | Termination of appointment of Raymond Stewart Secretaries Limited as a secretary | |
23 Apr 2010 | AD01 | Registered office address changed from Suite 5 50 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on 23 April 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Aug 2009 | 363a | Return made up to 07/08/09; full list of members | |
03 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
29 Sep 2008 | 363a | Return made up to 07/08/08; full list of members | |
29 Sep 2008 | 288c | Director's change of particulars / jonathan mayes / 01/06/2004 | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from suite 5 50 churchill square business centre kings hill west malling kent ME19 4YU | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from brooks house 1 albion place maidstone kent ME14 5DY | |
22 Apr 2008 | 288a | Secretary appointed raymond stewart secretaries LIMITED | |
16 Apr 2008 | 288b | Appointment terminated secretary js king LIMITED |