Advanced company searchLink opens in new window

SPENCER PROPERTIES (NOTTINGHAM) LIMITED

Company number 06752633

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)
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
  • GBP 52,500
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
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
  • GBP 52,500
07 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 52,500
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
  • GBP 52,500
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