- Company Overview for SPINACH GL LIMITED (07579190)
- Filing history for SPINACH GL LIMITED (07579190)
- People for SPINACH GL LIMITED (07579190)
- Charges for SPINACH GL LIMITED (07579190)
- More for SPINACH GL LIMITED (07579190)
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) |
---|---|---|---|
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
02 Apr 2012 | CH01 | Director's details changed for Miss Lucy Morris on 1 March 2012 | |
02 Apr 2012 | CH01 | Director's details changed for Mr Gary Cawker on 1 March 2012 | |
31 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 29 November 2011
|
|
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2011 | AP01 | Appointment of Mr Martin John Gent as a director | |
15 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 29 July 2011
|
|
04 Aug 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 28 February 2012 | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 May 2011 | AD01 | Registered office address changed from Bank House Bank Street Tonbridge Kent TN9 1BL United Kingdom on 19 May 2011 | |
06 Apr 2011 | AP01 | Appointment of Miss Lucy Morris as a director | |
06 Apr 2011 | AP01 | Appointment of Mr Gary Cawker as a director | |
06 Apr 2011 | TM01 | Termination of appointment of Andrew Davis as a director | |
25 Mar 2011 | NEWINC | Incorporation |