SPITFIRE CENTRE MANAGEMENT COMPANY LIMITED
Company number 05844226
- Company Overview for SPITFIRE CENTRE MANAGEMENT COMPANY LIMITED (05844226)
- Filing history for SPITFIRE CENTRE MANAGEMENT COMPANY LIMITED (05844226)
- People for SPITFIRE CENTRE MANAGEMENT COMPANY LIMITED (05844226)
- More for SPITFIRE CENTRE MANAGEMENT COMPANY LIMITED (05844226)
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 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from Unit 11 Spitfire Close Coventry Business Park Coventry CV5 6UR England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 12 December 2024 | |
25 Nov 2024 | TM01 | Termination of appointment of Diljit Singh Nijjar as a director on 25 November 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
12 Dec 2019 | AD01 | Registered office address changed from 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to Unit 11 Spitfire Close Coventry Business Park Coventry CV5 6UR on 12 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from 22 Spitfire Close Coventry Business Park Coventry West Midlands CV5 6UR to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 12 December 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Mark Wilkins on 4 September 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
28 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Stanley Victor Andrew Tomschey as a director on 2 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Stanley Victor Andrew Tomschey as a director on 2 December 2016 |