- Company Overview for SPEGO MANAGEMENT LIMITED (07381202)
- Filing history for SPEGO MANAGEMENT LIMITED (07381202)
- People for SPEGO MANAGEMENT LIMITED (07381202)
- More for SPEGO MANAGEMENT LIMITED (07381202)
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) |
---|---|---|---|
23 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
27 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
31 May 2023 | AP03 | Appointment of Mrs Theresa Jean Hammon as a secretary on 17 May 2023 | |
31 May 2023 | TM02 | Termination of appointment of Pauline Tracy Beech as a secretary on 17 May 2023 | |
27 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
07 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
09 Jun 2021 | PSC01 | Notification of Theresa Jean Hammon as a person with significant control on 14 February 2019 | |
25 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
13 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
18 Feb 2019 | AP01 | Appointment of Mrs Theresa Jean Hammon as a director on 14 February 2019 | |
22 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
18 May 2018 | PSC01 | Notification of Godfrey Hammon as a person with significant control on 1 April 2018 | |
18 May 2018 | PSC07 | Cessation of Cornhill Shareholders Limited as a person with significant control on 1 May 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from The Lower Wilds Eastcote Road Gayton Northampton NN7 3HQ to 5 South Parade Oxford OX2 7JL on 13 April 2018 | |
26 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
04 Apr 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 March 2017 |