- Company Overview for SPA CE MANAGEMENT LIMITED (06022606)
- Filing history for SPA CE MANAGEMENT LIMITED (06022606)
- People for SPA CE MANAGEMENT LIMITED (06022606)
- More for SPA CE MANAGEMENT LIMITED (06022606)
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) |
---|---|---|---|
21 Apr 2017 | AP01 | Appointment of Michael Harrelson as a director on 6 January 2017 | |
21 Apr 2017 | AP01 | Appointment of Kelly Elizabeth Roman as a director on 16 September 2016 | |
21 Apr 2017 | AP02 | Appointment of Linear Consult Limited as a director on 8 July 2016 | |
21 Apr 2017 | AP01 | Appointment of Eimear Gillian Keating as a director on 27 January 2017 | |
20 Apr 2017 | AP01 | Appointment of Ms Nikki Cancilla as a director on 22 July 2016 | |
20 Apr 2017 | AP01 | Appointment of Mr Salvatore Cancilla as a director on 22 July 2016 | |
12 Apr 2017 | AP01 | Appointment of Mr Andrew Neil Smith as a director on 19 September 2016 | |
12 Apr 2017 | AP01 | Appointment of Mr Samuel John Mcmurtry as a director on 24 June 2016 | |
23 Jun 2016 | AP01 | Appointment of Mr Bryan William Lawlor as a director on 21 June 2016 | |
02 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
04 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH03 | Secretary's details changed for Una Mary Hughes on 28 April 2014 | |
28 Apr 2014 | CH01 | Director's details changed for Nigel Kinnaird on 28 April 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from C/O King Loose 5 South Parade Oxford OX2 7JL England on 28 April 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from C/O Alburn 24 Newnham Street Bedford MK40 3JR England on 28 April 2014 | |
19 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders |