- 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) |
---|---|---|---|
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
|
|
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
|
|
30 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
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
|
|
22 Jul 2014 | SH03 | Purchase of own shares. |