- Company Overview for JOHNNO SPENCE CONSULTING LIMITED (04999984)
- Filing history for JOHNNO SPENCE CONSULTING LIMITED (04999984)
- People for JOHNNO SPENCE CONSULTING LIMITED (04999984)
- Charges for JOHNNO SPENCE CONSULTING LIMITED (04999984)
- More for JOHNNO SPENCE CONSULTING LIMITED (04999984)
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) |
---|---|---|---|
23 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jun 2010 | AD01 | Registered office address changed from 49 Delaford Street London SW6 7LS on 29 June 2010 | |
02 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Nicholas John Kaye on 19 December 2009 | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Sep 2009 | 288a | Director appointed david brownlow | |
09 Feb 2009 | 363a | Return made up to 19/12/08; full list of members | |
12 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Jan 2008 | 363a | Return made up to 19/12/07; full list of members | |
15 Dec 2007 | 395 | Particulars of mortgage/charge | |
14 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
09 Jan 2007 | 363s | Return made up to 19/12/06; full list of members | |
05 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
05 Jan 2006 | 363s | Return made up to 19/12/05; full list of members | |
21 Nov 2005 | 288a | New director appointed | |
21 Nov 2005 | 88(2)R | Ad 07/11/05--------- £ si 8500@.1=850 £ ic 4175/5025 | |
25 Aug 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
06 Jan 2005 | 363s | Return made up to 19/12/04; full list of members | |
26 May 2004 | 88(2)R | Ad 31/03/04--------- £ si 41749@.1=4174 £ ic 1/4175 | |
14 Jan 2004 | 288b | Director resigned | |
14 Jan 2004 | 288b | Secretary resigned | |
14 Jan 2004 | 288a | New director appointed | |
14 Jan 2004 | 288a | New secretary appointed;new director appointed | |
14 Jan 2004 | 287 | Registered office changed on 14/01/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX |