Advanced company searchLink opens in new window

HUGHES SPENCER LIMITED

Company number 07282064

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)
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
  • GBP 50,001
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
  • GBP 50,001
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
  • GBP 50,000