- 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) |
---|---|---|---|
11 Nov 2008 | 288c | Director's change of particulars / david smith / 01/11/2007 | |
11 Nov 2008 | 288b | Appointment terminated secretary elizabeth remsbury | |
11 Nov 2008 | 353 | Location of register of members | |
11 Nov 2008 | 190 | Location of debenture register | |
11 Nov 2008 | 287 | Registered office changed on 11/11/2008 from, harrem house ogilvie road, high wycombe, bucks, HP12 3DS | |
18 Aug 2008 | 288b | Appointment terminate, secretary stephen beale logged form | |
15 Aug 2008 | 288a | Secretary appointed caroline maria williams | |
15 Aug 2008 | 287 | Registered office changed on 15/08/2008 from, 3 redman court, bell street, princes risborough, buckinghamshire, HP27 0AA | |
11 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
05 Feb 2007 | 363a | Return made up to 04/01/07; full list of members | |
31 Oct 2006 | AA | Total exemption full accounts made up to 31 May 2006 | |
14 Sep 2006 | 225 | Accounting reference date extended from 31/01/06 to 31/05/06 | |
27 Mar 2006 | 363a | Return made up to 04/01/06; full list of members | |
13 Sep 2005 | 288a | New director appointed | |
13 Sep 2005 | 88(2)R | Ad 26/05/05--------- £ si 999@1=999 £ ic 1/1000 | |
13 Sep 2005 | 288a | New director appointed | |
26 Jul 2005 | 288b | Secretary resigned | |
26 Jul 2005 | 288b | Director resigned | |
03 Mar 2005 | 288a | New director appointed | |
03 Mar 2005 | 288a | New secretary appointed;new director appointed | |
04 Jan 2005 | NEWINC | Incorporation |