SPENCER PARTNERS CORPORATE FINANCE LIMITED
Company number 04303561
- Company Overview for SPENCER PARTNERS CORPORATE FINANCE LIMITED (04303561)
- Filing history for SPENCER PARTNERS CORPORATE FINANCE LIMITED (04303561)
- People for SPENCER PARTNERS CORPORATE FINANCE LIMITED (04303561)
- More for SPENCER PARTNERS CORPORATE FINANCE LIMITED (04303561)
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
|
|
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
|
|
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
|
|
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 |