- Company Overview for 31-29 SPENCER ROAD LIMITED (06600043)
- Filing history for 31-29 SPENCER ROAD LIMITED (06600043)
- People for 31-29 SPENCER ROAD LIMITED (06600043)
- More for 31-29 SPENCER ROAD LIMITED (06600043)
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) |
---|---|---|---|
11 Mar 2014 | TM01 | Termination of appointment of William Neil as a director | |
21 Jun 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 28 September 2012 | |
01 Aug 2012 | TM01 | Termination of appointment of Elizabeth Mcmenemy as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Amy Bond as a director | |
01 Aug 2012 | AP04 | Appointment of Houston Lawrence Managment Ltd as a secretary | |
01 Aug 2012 | AP01 | Appointment of Mr William Richard Neil as a director | |
01 Aug 2012 | TM02 | Termination of appointment of Bells Commercial Limited as a secretary | |
01 Aug 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
01 Aug 2012 | CH01 | Director's details changed for Mr Charles Mcdonald Rodger on 1 August 2012 | |
01 Aug 2012 | CH01 | Director's details changed for Ms Elizabeth Jane Mcmenemy on 1 August 2012 | |
29 Jun 2012 | AA | Total exemption full accounts made up to 28 September 2011 | |
24 Jan 2012 | AD01 | Registered office address changed from Golding House 130-138 Plough Road Battersea London SW11 2AA on 24 January 2012 | |
18 Jan 2012 | AP01 | Appointment of Miss Kate Varley as a director | |
09 Jun 2011 | TM01 | Termination of appointment of Bruce Nightingale as a director | |
23 May 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
17 May 2011 | TM01 | Termination of appointment of Oliver Patterson as a director | |
13 Apr 2011 | AA | Total exemption full accounts made up to 28 September 2010 | |
13 Oct 2010 | AP01 | Appointment of Miss Amy Bond as a director | |
01 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
22 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
17 Mar 2010 | AP04 | Appointment of Bells Commercial Limited as a secretary | |
12 Mar 2010 | AA01 | Current accounting period extended from 31 May 2010 to 28 September 2010 | |
12 Mar 2010 | AD01 | Registered office address changed from 29B Spencer Road London SW18 2SP on 12 March 2010 | |
12 Mar 2010 | TM02 | Termination of appointment of Oliver Patterson as a secretary |