Advanced company searchLink opens in new window

SPICERHAART ESTATE AGENTS LIMITED

Company number 04430726

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)
07 Jul 2010 AD01 Registered office address changed from Wellington House Butt Road Colchester Essex CO3 3DA on 7 July 2010
19 Jan 2010 CH01 Director's details changed for Paul Alick Smith on 19 January 2010
19 Jan 2010 CH03 Secretary's details changed for Paul Alick Smith on 19 January 2010
13 Jan 2010 CH03 Secretary's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Mr Lucian Frank Erich Pollington on 13 January 2010
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
27 Oct 2009 AA Full accounts made up to 31 December 2008
07 Aug 2009 88(3) Particulars of contract relating to shares
07 Aug 2009 88(2) Capitals not rolled up
07 Feb 2009 288a Director appointed russell jervis
22 Jan 2009 363a Return made up to 31/12/08; full list of members
06 Jan 2009 123 Nc inc already adjusted 19/11/08
06 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 19/11/2008
23 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Demerger, refinancing, finance and transfer docs quoted 19/11/2008
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Nov 2008 288a Director appointed lucian pollington
03 Oct 2008 288c Director and secretary's change of particulars / paul smith / 24/05/2008
02 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
29 Jan 2008 363a Return made up to 31/12/07; full list of members
11 Dec 2007 288b Director resigned
07 Dec 2007 288a New secretary appointed
01 Nov 2007 AA Total exemption full accounts made up to 31 December 2006
03 Feb 2007 363a Return made up to 31/12/06; full list of members
17 Jul 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association