- Company Overview for HUGHES SPENCER LIMITED (07282064)
- Filing history for HUGHES SPENCER LIMITED (07282064)
- People for HUGHES SPENCER LIMITED (07282064)
- Charges for HUGHES SPENCER LIMITED (07282064)
- More for HUGHES SPENCER LIMITED (07282064)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
10 Jul 2024 | PSC07 | Cessation of Chenin Holdings Limited as a person with significant control on 30 September 2023 | |
08 Feb 2024 | MR04 | Satisfaction of charge 2 in full | |
08 Feb 2024 | MR04 | Satisfaction of charge 1 in full | |
08 Feb 2024 | MR04 | Satisfaction of charge 3 in full | |
23 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
02 Oct 2023 | PSC07 | Cessation of Emma Jacqueline Joy Taylor as a person with significant control on 30 September 2023 | |
15 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
07 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Oct 2021 | PSC04 | Change of details for Mr Ian David Shaw as a person with significant control on 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
05 Oct 2021 | PSC01 | Notification of Emma Jacqueline Taylor as a person with significant control on 30 September 2021 | |
05 Oct 2021 | PSC07 | Cessation of Ian David Shaw as a person with significant control on 30 September 2021 | |
05 Oct 2021 | PSC05 | Change of details for Chenin Holdings Limited as a person with significant control on 30 September 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Mar 2021 | AD01 | Registered office address changed from The Old Stables Stansted Park Rowlands Castle Hampshire PO9 6DX England to 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 2 March 2021 | |
16 Feb 2021 | PSC04 | Change of details for Mr Ian David Shaw as a person with significant control on 13 February 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from Unit 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th England to The Old Stables Stansted Park Rowlands Castle Hampshire PO9 6DX on 15 February 2021 | |
13 Feb 2021 | PSC04 | Change of details for Mrs Emma Jacqueline Joy Taylor as a person with significant control on 13 February 2021 | |
13 Feb 2021 | CH03 | Secretary's details changed for Mr Ian David Shaw on 13 February 2021 | |
13 Feb 2021 | CH01 | Director's details changed for Mr Ian David Shaw on 13 February 2021 |