- Company Overview for SPAD HOLDINGS LIMITED (05323481)
- Filing history for SPAD HOLDINGS LIMITED (05323481)
- People for SPAD HOLDINGS LIMITED (05323481)
- Charges for SPAD HOLDINGS LIMITED (05323481)
- More for SPAD HOLDINGS LIMITED (05323481)
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 Jan 2025 | TM01 | Termination of appointment of David William Smith as a director on 29 October 2024 | |
25 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2023 | SH08 | Change of share class name or designation | |
09 Feb 2023 | SH10 | Particulars of variation of rights attached to shares | |
23 Jan 2023 | PSC04 | Change of details for Mr Stephen Paul Remsbury as a person with significant control on 20 January 2023 | |
23 Jan 2023 | PSC01 | Notification of Lynn Angela Remsbury as a person with significant control on 20 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
17 Jan 2023 | CH01 | Director's details changed for Mr David William Smith on 1 January 2023 | |
17 Jan 2023 | PSC04 | Change of details for Mr Stephen Paul Remsbury as a person with significant control on 31 August 2022 | |
23 Dec 2022 | SH03 |
Purchase of own shares.
|
|
05 Dec 2022 | MR04 | Satisfaction of charge 053234810002 in full | |
30 Nov 2022 | MR04 | Satisfaction of charge 053234810001 in full | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | SH06 |
Cancellation of shares. Statement of capital on 10 November 2022
|
|
06 Sep 2022 | AD01 | Registered office address changed from Harrem House Ogilvie Road High Wycombe Buckinghamshire HP12 3DS to 6 the Courtyard Riverside West Wooburn Green High Wycombe HP10 0DG on 6 September 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
26 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Apr 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 28 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
09 Nov 2020 | AP03 | Appointment of Mr Stephen Remsbury as a secretary on 9 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Kirstine Liza Johnson as a director on 9 November 2020 |