- 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) |
---|---|---|---|
09 Nov 2020 | TM02 | Termination of appointment of Kirstine Liza Johnson as a secretary on 9 November 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
22 Jan 2020 | PSC01 | Notification of Stephen Paul Remsbury as a person with significant control on 31 October 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Paul Henry Charles Remsbury as a director on 31 October 2019 | |
22 Jan 2020 | PSC07 | Cessation of Paul Henry Charles Remsbury as a person with significant control on 31 October 2019 | |
13 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Mar 2019 | MR01 | Registration of charge 053234810002, created on 29 March 2019 | |
19 Mar 2019 | AP01 | Appointment of Mrs Kirstine Liza Johnson as a director on 10 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
27 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2016 | |
21 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
15 Jul 2015 | MR01 | Registration of charge 053234810001, created on 8 July 2015 | |
05 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
08 Dec 2014 | AP03 | Appointment of Mrs Kirstine Liza Johnson as a secretary on 1 December 2014 | |
08 Dec 2014 | TM02 | Termination of appointment of Stephen Paul Remsbury as a secretary on 1 December 2014 | |
31 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
31 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 29 January 2014
|