- Company Overview for SPIRE PROPERTY 2 LIMITED (06408724)
- Filing history for SPIRE PROPERTY 2 LIMITED (06408724)
- People for SPIRE PROPERTY 2 LIMITED (06408724)
- Charges for SPIRE PROPERTY 2 LIMITED (06408724)
- More for SPIRE PROPERTY 2 LIMITED (06408724)
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) |
---|---|---|---|
22 Oct 2014 | MR04 | Satisfaction of charge 3 in full | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from 120 Holborn London EC1N 2TD on 12 December 2013 | |
05 Dec 2013 | AA01 | Current accounting period shortened from 16 January 2014 to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
25 Sep 2013 | AA | Full accounts made up to 16 January 2013 | |
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Sep 2013 | MR01 | Registration of charge 064087240004 | |
04 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Jan 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 16 January 2013 | |
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Sep 2012 | CH01 | Director's details changed for Mr Daniel Francis Toner on 23 August 2012 | |
14 Feb 2012 | TM01 | Termination of appointment of Jean De Gorter as a director | |
25 Oct 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Aug 2011 | AP01 | Appointment of Jean-Jacques De Gorter as a director | |
03 Aug 2011 | AP01 | Appointment of Simon Gordon as a director | |
06 May 2011 | TM01 | Termination of appointment of Robert Wise as a director | |
27 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
24 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Robert Jeffrey Wise on 18 March 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Robert Jeffrey Wise on 4 March 2010 | |
03 Dec 2009 | AP01 | Appointment of Mr Daniel Francis Toner as a director |