SPENCER PROPERTIES (NOTTINGHAM) LIMITED
Company number 06752633
- Company Overview for SPENCER PROPERTIES (NOTTINGHAM) LIMITED (06752633)
- Filing history for SPENCER PROPERTIES (NOTTINGHAM) LIMITED (06752633)
- People for SPENCER PROPERTIES (NOTTINGHAM) LIMITED (06752633)
- Charges for SPENCER PROPERTIES (NOTTINGHAM) LIMITED (06752633)
- More for SPENCER PROPERTIES (NOTTINGHAM) LIMITED (06752633)
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) |
---|---|---|---|
01 Mar 2021 | PSC04 | Change of details for Mrs Sarah Jane Spencer as a person with significant control on 24 February 2021 | |
01 Mar 2021 | MR01 | Registration of charge 067526330001, created on 1 March 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
22 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
08 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
26 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
20 Jan 2015 | CERTNM |
Company name changed tew properties LIMITED\certificate issued on 20/01/15
|
|
20 Jan 2015 | AD01 | Registered office address changed from C/O Tew Engineering Ltd 6 the Midway Lenton Nottingham Notts NG7 2TS to 198 Tollerton Lane Tollerton Nottingham Nottinghamshire NG12 4FW on 20 January 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
07 Jan 2014 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
25 Sep 2013 | AA | Total exemption full accounts made up to 30 April 2013 | |
09 Jan 2013 | TM01 | Termination of appointment of Richard Spencer as a director | |
07 Jan 2013 | SH19 |
Statement of capital on 7 January 2013
|
|
07 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
07 Jan 2013 | SH08 | Change of share class name or designation | |
07 Jan 2013 | CC04 | Statement of company's objects |