- Company Overview for SPINDEAN LIMITED (04285460)
- Filing history for SPINDEAN LIMITED (04285460)
- People for SPINDEAN LIMITED (04285460)
- Charges for SPINDEAN LIMITED (04285460)
- More for SPINDEAN LIMITED (04285460)
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) |
---|---|---|---|
29 May 2015 | AP01 | Appointment of Mr Harry William Terry Pepper as a director on 18 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Timothy Piers Radford as a director on 18 May 2015 | |
28 May 2015 | AP01 | Appointment of Mr Jonathan Vaughan Radford as a director on 18 May 2015 | |
28 May 2015 | AD01 | Registered office address changed from Aquatical House 39 Bell Lane London E1 7LU to Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN on 28 May 2015 | |
22 May 2015 | MR01 | Registration of charge 042854600001, created on 18 May 2015 | |
05 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | CH01 | Director's details changed for Mr James Arthur Fitzroy Stockdale on 1 July 2014 | |
02 Dec 2013 | AA | Total exemption full accounts made up to 28 February 2013 | |
11 Sep 2013 | AR01 | Annual return made up to 11 September 2013 with full list of shareholders | |
13 Feb 2013 | AP03 | Appointment of Mr Julian Harrington Ebel as a secretary on 12 February 2013 | |
13 Feb 2013 | TM02 | Termination of appointment of Richard Keith Harrison as a secretary on 12 February 2013 | |
20 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
20 Sep 2012 | CH01 | Director's details changed for Richard Andrew Lakeman on 24 August 2012 | |
23 Jul 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
27 Sep 2011 | CH01 | Director's details changed for Richard Andrew Lakeman on 31 August 2011 | |
09 Aug 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
29 Oct 2010 | TM01 | Termination of appointment of Nabeil Samara as a director | |
21 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Nabeil Samara on 1 August 2010 | |
27 Jul 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
16 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
16 Sep 2009 | 288c | Director's change of particulars / nabeil samara / 15/04/2009 | |
03 Aug 2009 | AA | Total exemption full accounts made up to 28 February 2009 |