- Company Overview for SPENCER MONACO LIMITED (04726472)
- Filing history for SPENCER MONACO LIMITED (04726472)
- People for SPENCER MONACO LIMITED (04726472)
- Charges for SPENCER MONACO LIMITED (04726472)
- More for SPENCER MONACO LIMITED (04726472)
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) |
---|---|---|---|
10 Feb 2025 | AD01 | Registered office address changed from Unit1B Unit 1B Old Town Station Business Park Cleobury Mortimer DY14 8SY United Kingdom to Unit 1B Old Town Station Business Park Cleobury Mortimer Worcestershire DY14 8SY on 10 February 2025 | |
10 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
26 Jan 2025 | AD01 | Registered office address changed from Unit 4 Old Station Business Park Bridgnorth Road Cleobury Mortimer Worcestershire DY14 8SY United Kingdom to Unit1B Unit 1B Old Town Station Business Park Cleobury Mortimer DY14 8SY on 26 January 2025 | |
21 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
30 May 2024 | CH01 | Director's details changed for Mr Matthew Paul Nicklin on 30 May 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
17 Jan 2023 | CH01 | Director's details changed for Mr Spencer Simon Cooper on 17 January 2023 | |
17 Jan 2023 | CH03 | Secretary's details changed for Susan Anne Teresa Nicklin on 17 January 2023 | |
17 Jan 2023 | CH01 | Director's details changed for Mr Matthew Paul Nicklin on 17 January 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from Unit 4 Old Station Business Park Bridgnorth Road Cleobury Mortimer Worcs DY14 8SY to Unit 4 Old Station Business Park Bridgnorth Road Cleobury Mortimer Worcestershire DY14 8SY on 4 February 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Jan 2020 | AP01 | Appointment of Mr Matthew Paul Nicklin as a director on 1 January 2020 | |
18 Feb 2019 | PSC07 | Cessation of Spencer Simon Cooper as a person with significant control on 6 April 2016 | |
18 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Jun 2018 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates |