SPENCERS WOOD MANAGEMENT COMPANY LIMITED
Company number 04491424
- Company Overview for SPENCERS WOOD MANAGEMENT COMPANY LIMITED (04491424)
- Filing history for SPENCERS WOOD MANAGEMENT COMPANY LIMITED (04491424)
- People for SPENCERS WOOD MANAGEMENT COMPANY LIMITED (04491424)
- More for SPENCERS WOOD MANAGEMENT COMPANY LIMITED (04491424)
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) |
---|---|---|---|
26 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
02 Aug 2017 | PSC01 | Notification of Ronald George Wynne as a person with significant control on 1 September 2016 | |
01 Aug 2017 | PSC01 | Notification of Andrew James Burns as a person with significant control on 1 September 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
26 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
24 Feb 2017 | CH03 | Secretary's details changed for Martin Cleaver on 24 February 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
30 Aug 2016 | CH01 | Director's details changed for Andrew James Burns on 30 August 2016 | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ to Ascot House Finchampstead Road Wokingham Berkshire RG40 2NW on 21 March 2016 | |
18 Jan 2016 | AP01 | Appointment of Mr Ronald George Wynne as a director on 15 January 2016 | |
04 Sep 2015 | AR01 | Annual return made up to 22 July 2015 no member list | |
04 Sep 2015 | TM01 | Termination of appointment of Christopher Hugh Nicholas Forster as a director on 9 January 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Jan 2015 | AP03 | Appointment of Martin Cleaver as a secretary on 1 April 2014 | |
09 Jan 2015 | TM02 | Termination of appointment of Janette Hawkins as a secretary on 1 April 2014 | |
29 Jul 2014 | AR01 | Annual return made up to 22 July 2014 no member list | |
18 Jul 2014 | AD01 | Registered office address changed from 37 Dell Road Tilehurst Reading RG31 6PA England to Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ on 18 July 2014 | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Feb 2014 | TM02 | Termination of appointment of Valerie Mackintosh as a secretary | |
08 Jan 2014 | AP03 | Appointment of Mrs Janette Hawkins as a secretary | |
07 Jan 2014 | AD01 | Registered office address changed from 4 the Old Chapel Chapel Lane Spencers Wood Reading RG7 1PA on 7 January 2014 | |
20 Aug 2013 | AR01 | Annual return made up to 22 July 2013 no member list | |
28 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 22 July 2012 no member list |