- 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) |
---|---|---|---|
13 Feb 2021 | CH01 | Director's details changed for Mrs Emma Jacqueline Joy Taylor on 13 February 2021 | |
13 Feb 2021 | AD01 | Registered office address changed from The Stables Stansted Park Rowlands Castle Hampshire PO9 6DX United Kingdom to Unit 12 Acorn Business Park Northarbour Road Portsmouth Hampshire PO6 3th on 13 February 2021 | |
29 Jul 2020 | PSC02 | Notification of Chenin Holdings Limited as a person with significant control on 17 July 2020 | |
28 Jul 2020 | PSC04 | Change of details for Mr Ian David Shaw as a person with significant control on 17 July 2020 | |
26 Jul 2020 | CH01 | Director's details changed for Mr Ian David Shaw on 17 July 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
04 Feb 2018 | CH01 | Director's details changed for Mrs Emma Jacqueline Joy Taylor on 4 February 2018 | |
11 Jan 2018 | PSC01 | Notification of Emma Jacqueline Joy Taylor as a person with significant control on 1 January 2018 | |
11 Jan 2018 | PSC01 | Notification of Ian David Shaw as a person with significant control on 1 January 2018 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Jan 2017 | AP01 | Appointment of Miss Emma Jacqueline Joy Taylor as a director on 1 January 2017 | |
18 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Mar 2016 | TM01 | Termination of appointment of Andrew John Reed as a director on 24 March 2016 | |
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
11 Aug 2015 | CH01 | Director's details changed for Mr Andrew John Reed on 10 August 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Mr Ian David Shaw on 10 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Latchmore House 99-101 London Road Cowplain Waterlooville Hampshire PO8 8XJ to The Stables Stansted Park Rowlands Castle Hampshire PO9 6DX on 10 August 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|