Advanced company searchLink opens in new window

SPERLING RETAIL LIMITED

Company number 06784789

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)
06 Dec 2018 TM01 Termination of appointment of David Alexander Gillett as a director on 30 November 2018
06 Dec 2018 TM01 Termination of appointment of Joshua Mark Brown as a director on 30 November 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jan 2018 AP01 Appointment of Mr David Alexander Gillett as a director on 24 January 2018
26 Jan 2018 TM01 Termination of appointment of Colin John Fellows as a director on 24 January 2018
22 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 TM01 Termination of appointment of Phillip Neil Ince as a director on 10 August 2017
10 Aug 2017 TM01 Termination of appointment of Allan William Lean as a director on 10 August 2017
15 Feb 2017 CH01 Director's details changed for Mr Phillip Neil Ince on 15 February 2017
15 Feb 2017 CH01 Director's details changed for Mr Allan William Lean on 15 February 2017
23 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 181,881.83
07 Jan 2016 TM01 Termination of appointment of David Alexander Gillett as a director on 31 December 2015
07 Jan 2016 AP01 Appointment of Mr Joshua Mark Brown as a director on 1 January 2016
07 Jan 2016 AP01 Appointment of Mr Matthew Basil Gillett as a director on 1 January 2016
30 Oct 2015 AP01 Appointment of Mr Ian John Hasler as a director on 10 March 2014
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase share capital 15/02/2014
30 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 181,881.83
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 TM01 Termination of appointment of Shirley Jane Barber as a director on 25 July 2014
22 Jul 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Jul 2014 SH03 Purchase of own shares.