- Company Overview for SPITALGATE DEVELOPMENTS LIMITED (07100463)
- Filing history for SPITALGATE DEVELOPMENTS LIMITED (07100463)
- People for SPITALGATE DEVELOPMENTS LIMITED (07100463)
- More for SPITALGATE DEVELOPMENTS LIMITED (07100463)
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) |
---|---|---|---|
16 Jan 2025 | PSC07 | Cessation of Edward Aston Wass as a person with significant control on 7 December 2023 | |
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with updates | |
09 Dec 2024 | AA | Micro company accounts made up to 5 April 2024 | |
23 Apr 2024 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Grange Farmyard Main Street Buckminster Grantham NG33 5SD on 23 April 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
26 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
02 Dec 2022 | AA | Micro company accounts made up to 5 April 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
06 Apr 2021 | AA | Accounts for a dormant company made up to 5 April 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
24 Apr 2020 | AA | Micro company accounts made up to 5 April 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
19 Jul 2019 | PSC01 | Notification of Edward Aston Wass as a person with significant control on 5 October 2017 | |
19 Jul 2019 | PSC04 | Change of details for Mr James Michael Ross Saunders Watson as a person with significant control on 5 October 2017 | |
19 Jul 2019 | PSC07 | Cessation of William Henry George Wilks as a person with significant control on 5 October 2017 | |
19 Jul 2019 | PSC04 | Change of details for Mr Peter Thomas Watts Mackie as a person with significant control on 5 October 2017 | |
19 Jul 2019 | PSC04 | Change of details for Mr Richard John Tollemache as a person with significant control on 5 October 2017 | |
30 May 2019 | AA | Micro company accounts made up to 5 April 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 5 April 2018 | |
14 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
30 Oct 2017 | PSC07 | Cessation of Hanby Nominees Limited as a person with significant control on 6 April 2016 | |
30 Oct 2017 | PSC07 | Cessation of Ham Nominees Limited as a person with significant control on 6 April 2016 |