- Company Overview for SPIRAL CELLARS LIMITED (05179010)
- Filing history for SPIRAL CELLARS LIMITED (05179010)
- People for SPIRAL CELLARS LIMITED (05179010)
- Charges for SPIRAL CELLARS LIMITED (05179010)
- More for SPIRAL CELLARS LIMITED (05179010)
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) |
---|---|---|---|
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
26 Feb 2016 | MR01 | Registration of charge 051790100003, created on 23 February 2016 | |
18 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
27 Oct 2015 | AP01 | Appointment of Mr Mark Anthony Dickens as a director on 15 September 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Hugh Nigel Hall as a director on 15 September 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Hugh Nigel Hall as a secretary on 15 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Highfield, the Rise East Horsley Leatherhead KT24 5BJ to 4 Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA on 16 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Oct 2014 | CH01 | Director's details changed for Ms Lucy Jane Hargreaves on 24 October 2014 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
13 Aug 2014 | TM01 | Termination of appointment of Anthea Clare Simmons as a director on 27 March 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Mrs Lucy Jane Hargreaves on 13 August 2014 | |
11 Nov 2013 | TM01 | Termination of appointment of Adrian Hargreaves as a director | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
23 Jan 2013 | AP01 | Appointment of Mrs Anthea Clare Simmons as a director | |
23 Jan 2013 | AP01 | Appointment of Mrs Samantha Georgina Kennerson as a director | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
17 Jul 2012 | CH01 | Director's details changed for Mrs Lucy Hargreaves on 29 June 2012 | |
03 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders |