Advanced company searchLink opens in new window

SPENCER COURT FREEHOLD (MANAGEMENT) LIMITED

Company number 04504170

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)
27 Nov 2024 PSC07 Cessation of Kiritkumar Abhechand Vora as a person with significant control on 10 November 2024
14 Oct 2024 AD01 Registered office address changed from , 6 Flat 6 Spencer Court, 14/16 Granville Road, London, NW12 0HN, England to Flat 6 Spencer Court 14/16 Granville Road London N12 0HN on 14 October 2024
14 Oct 2024 AD01 Registered office address changed from , 6 Flat 6, 14/16 Granville Road, Finchley, London, N12 0HN, England to Flat 6 Spencer Court 14/16 Granville Road London N12 0HN on 14 October 2024
14 Oct 2024 AP03 Appointment of Mr Jeremy Emil as a secretary on 17 September 2024
14 Oct 2024 AP01 Appointment of Mr Jeremy Emil as a director on 17 September 2024
14 Oct 2024 AD01 Registered office address changed from , 8 Spencer Court, 14/16 Granville Road Finchley, London, N12 0HN to Flat 6 Spencer Court 14/16 Granville Road London N12 0HN on 14 October 2024
14 Oct 2024 TM02 Termination of appointment of Kiritkumar Abhechand Vora as a secretary on 17 September 2024
16 Aug 2024 AA Total exemption full accounts made up to 5 February 2024
03 Jun 2024 TM01 Termination of appointment of Anthony Brian Levi as a director on 2 February 2024
03 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
19 Dec 2023 TM01 Termination of appointment of John Ernest Marsh as a director on 28 September 2023
20 Nov 2023 AA Total exemption full accounts made up to 5 February 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
06 Jun 2023 AP01 Appointment of Emma Bessie Caller as a director on 14 April 2021
18 Oct 2022 AA Total exemption full accounts made up to 5 February 2022
12 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with updates
09 Sep 2021 AP01 Appointment of Mr John Ernest Marsh as a director on 21 February 2017
09 Sep 2021 TM01 Termination of appointment of Fortunata Dellamura as a director on 21 February 2017
09 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 5 February 2021
08 Apr 2021 TM01 Termination of appointment of Russell Ashley Caller as a director on 8 April 2021
04 Jan 2021 AA Total exemption full accounts made up to 5 February 2020
11 Dec 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 5 February 2019