- Company Overview for SPERLING RETAIL LIMITED (06784789)
- Filing history for SPERLING RETAIL LIMITED (06784789)
- People for SPERLING RETAIL LIMITED (06784789)
- Charges for SPERLING RETAIL LIMITED (06784789)
- More for SPERLING RETAIL LIMITED (06784789)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with no updates | |
07 Jan 2025 | MR04 | Satisfaction of charge 067847890002 in full | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jun 2023 | MR01 | Registration of charge 067847890003, created on 15 June 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Apr 2022 | MR01 | Registration of charge 067847890002, created on 18 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | AD01 | Registered office address changed from 2 Mill Road Haverhill Suffolk CB9 8BD England to 31 High Street Haverhill CB9 8AD on 6 August 2019 | |
06 Aug 2019 | PSC05 | Change of details for Ets Group Holdings Limited as a person with significant control on 6 August 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | PSC02 | Notification of Ets Group Holdings Limited as a person with significant control on 30 November 2018 | |
06 Dec 2018 | PSC07 | Cessation of Manor Road Investments Limited as a person with significant control on 30 November 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 6 Manor Road Haverhill Suffolk CB9 0EP to 2 Mill Road Haverhill Suffolk CB9 8BD on 6 December 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Peter John Eady as a director on 30 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Ian John Hasler as a director on 30 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Matthew Basil Gillett as a director on 30 November 2018 |