SPIRE PLACE FREEHOLD MANAGEMENT COMPANY LIMITED
Company number 05225294
- Company Overview for SPIRE PLACE FREEHOLD MANAGEMENT COMPANY LIMITED (05225294)
- Filing history for SPIRE PLACE FREEHOLD MANAGEMENT COMPANY LIMITED (05225294)
- People for SPIRE PLACE FREEHOLD MANAGEMENT COMPANY LIMITED (05225294)
- More for SPIRE PLACE FREEHOLD MANAGEMENT COMPANY LIMITED (05225294)
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 |