Advanced company searchLink opens in new window

SPIRE PLACE FREEHOLD MANAGEMENT COMPANY LIMITED

Company number 05225294

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)
20 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
20 Sep 2024 TM02 Termination of appointment of Susan Myers as a secretary on 1 January 2023
13 May 2024 AA Micro company accounts made up to 31 August 2023
13 Feb 2024 PSC07 Cessation of Carol Oseman as a person with significant control on 13 February 2024
13 Feb 2024 PSC01 Notification of Dorothy Mary Kennerley as a person with significant control on 13 February 2024
13 Feb 2024 AD01 Registered office address changed from 6 Spire Place Warlingham CR6 9LW England to 2 Spire Place 2 Spire Place Warlingham CR6 9LW on 13 February 2024
10 Oct 2023 PSC01 Notification of Carol Oseman as a person with significant control on 8 October 2023
10 Oct 2023 PSC07 Cessation of Norman Cook as a person with significant control on 8 October 2023
20 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
20 Sep 2023 AP01 Appointment of Mrs Dorothy Mary Kennerley as a director on 19 September 2023
20 Sep 2023 AP01 Appointment of Mrs Janet Harding as a director on 19 September 2023
04 Jun 2023 AA01 Current accounting period shortened from 30 September 2023 to 31 August 2023
04 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Apr 2023 TM01 Termination of appointment of William Vernon Van Dort as a director on 12 April 2023
12 Dec 2022 AP01 Appointment of Ms Janet Duncan as a director on 12 December 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
05 Aug 2022 TM01 Termination of appointment of Simon Edward Maddox as a director on 29 July 2022
12 May 2022 TM01 Termination of appointment of Ruth Margaret Martin as a director on 4 May 2022
12 May 2022 TM01 Termination of appointment of Jayantilal Shah as a director on 28 April 2022
04 Mar 2022 AA Micro company accounts made up to 30 September 2021
28 Sep 2021 PSC01 Notification of Norman Cook as a person with significant control on 24 September 2021
28 Sep 2021 PSC07 Cessation of Susan Samuel as a person with significant control on 24 September 2021
28 Sep 2021 TM01 Termination of appointment of Susan Samuel as a director on 24 September 2021
28 Sep 2021 AD01 Registered office address changed from 10 Spire Place Warlingham Surrey CR6 9LW to 6 Spire Place Warlingham CR6 9LW on 28 September 2021
28 Sep 2021 AP01 Appointment of Mrs Jacqueline Rosemarie Thomson as a director on 24 September 2021