Advanced company searchLink opens in new window

SPENCER PARTNERS CORPORATE FINANCE LIMITED

Company number 04303561

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)
15 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3
14 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3
03 Nov 2014 CH01 Director's details changed for Richard George Ingram on 3 November 2014
03 Nov 2014 CH01 Director's details changed for Richard George Ingram on 3 November 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AD01 Registered office address changed from 7 Spencer Parade Northampton Northamptonshire NN1 5AB on 17 February 2014
01 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
30 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Jul 2012 TM02 Termination of appointment of Hs Secretarial Limited as a secretary
12 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Richard George Ingram on 12 October 2009
15 Oct 2009 CH01 Director's details changed for Steven Robert Watson on 12 October 2009
15 Oct 2009 CH04 Secretary's details changed for Hs Secretarial Limited on 12 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Timothy Charles William Godwin on 12 October 2009
13 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Dec 2008 MEM/ARTS Memorandum and Articles of Association
27 Nov 2008 CERTNM Company name changed ranzau corporate finance LIMITED\certificate issued on 28/11/08
11 Nov 2008 363a Return made up to 12/10/08; full list of members; amend