Advanced company searchLink opens in new window

SPIRES ESTATES LIMITED

Company number 05147618

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)
12 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
10 Jul 2013 AP01 Appointment of Mrs Sandra Anne Spires as a director
20 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
20 Jun 2013 AP01 Appointment of Mr James Edward Spires as a director
20 Jun 2013 AP01 Appointment of Ms Julie Anne Spires as a director
20 Jun 2013 AP01 Appointment of Mr Paul Warren Spires as a director
20 Jun 2013 TM01 Termination of appointment of Derek Williamson as a director
22 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 98
10 Apr 2013 AP01 Appointment of Mr Stanley Roy Spires as a director
10 Apr 2013 TM01 Termination of appointment of Esher Nominees Ltd as a director
10 Apr 2013 TM02 Termination of appointment of Esher Secretaries Ltd as a secretary
03 Apr 2013 CERTNM Company name changed amaan (at) uk LTD\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
06 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
19 Sep 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 30 June 2011
26 Sep 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
26 Sep 2011 TM01 Termination of appointment of Shahin Abdul as a director
26 Sep 2011 AP01 Appointment of Mr Derek Martin Williamson as a director
04 Nov 2010 CERTNM Company name changed esher directors LTD\certificate issued on 04/11/10
  • CONNOT ‐
25 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
20 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-12
13 Oct 2010 AP01 Appointment of Mr Shahin Abdul as a director
21 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
08 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders