- Company Overview for SPIRES ESTATES LIMITED (05147618)
- Filing history for SPIRES ESTATES LIMITED (05147618)
- People for SPIRES ESTATES LIMITED (05147618)
- More for SPIRES ESTATES LIMITED (05147618)
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
|
|
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
|
|
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
|
|
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
|
|
25 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
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 |