SPICERHAART FINANCIAL SERVICES LIMITED
Company number 06034381
- Company Overview for SPICERHAART FINANCIAL SERVICES LIMITED (06034381)
- Filing history for SPICERHAART FINANCIAL SERVICES LIMITED (06034381)
- People for SPICERHAART FINANCIAL SERVICES LIMITED (06034381)
- Charges for SPICERHAART FINANCIAL SERVICES LIMITED (06034381)
- More for SPICERHAART FINANCIAL SERVICES LIMITED (06034381)
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) |
---|---|---|---|
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
18 Nov 2014 | AUD | Auditor's resignation | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-13
|
|
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Mar 2013 | TM01 | Termination of appointment of David Miles as a director | |
11 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Russell Jervis on 7 January 2013 | |
31 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
12 Jul 2010 | CH01 | Director's details changed for David Charles Miles on 7 July 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from Wellington House Butt Road Colchester Essex CO3 3DA on 7 July 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
16 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
22 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
23 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2008 | 288b | Appointment terminated director lucian pollington | |
22 Oct 2008 | 288a | Director appointed russell jervis | |
22 Oct 2008 | 288a | Director appointed david charles miles |