Advanced company searchLink opens in new window

39 SPENCER ROAD LIMITED

Company number 06521002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Dec 2014 AP01 Appointment of Mr Omar Gordon as a director on 4 November 2014
18 Dec 2014 TM01 Termination of appointment of Liske Alexandra Larsen as a director on 3 November 2014
18 Dec 2014 TM02 Termination of appointment of Christopher Martin Scott Hughes as a secretary on 3 November 2014
18 Dec 2014 AD01 Registered office address changed from 39B Spencer Road Acton London W3 6DW to 39a Spencer Road London W3 6DW on 18 December 2014
10 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
18 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
04 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Liske Alexandra Larsen on 2 October 2009
04 Mar 2010 CH01 Director's details changed for Margaret Joan Gordon on 2 October 2009
18 May 2009 363a Return made up to 03/03/09; full list of members
18 Mar 2008 288a Director appointed liske alexandra larsen
18 Mar 2008 288a Director appointed margaret joan gordon
11 Mar 2008 288a Secretary appointed christopher martin scott hughes
10 Mar 2008 288b Appointment terminated secretary margaret davies