- Company Overview for SPIDER HOMES & DEVELOPMENTS LTD (07596192)
- Filing history for SPIDER HOMES & DEVELOPMENTS LTD (07596192)
- People for SPIDER HOMES & DEVELOPMENTS LTD (07596192)
- Charges for SPIDER HOMES & DEVELOPMENTS LTD (07596192)
- More for SPIDER HOMES & DEVELOPMENTS LTD (07596192)
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) |
---|---|---|---|
29 Dec 2016 | MR04 | Satisfaction of charge 075961920007 in full | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | TM01 | Termination of appointment of Barry John Carver as a director on 10 August 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Barry John Carver on 18 July 2016 | |
05 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
26 Apr 2016 | MR01 |
Registration of charge 075961920010, created on 22 April 2016
|
|
27 Jan 2016 | MR01 | Registration of charge 075961920008, created on 26 January 2016 | |
27 Jan 2016 | MR01 | Registration of charge 075961920009, created on 26 January 2016 | |
25 Jan 2016 | MR04 | Satisfaction of charge 075961920006 in full | |
25 Jan 2016 | MR04 | Satisfaction of charge 075961920005 in full | |
25 Jan 2016 | MR01 | Registration of charge 075961920007, created on 22 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from 1st Floor Woburn House 84 st. Benedicts Street Norwich Norfolk NR2 4AB to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 8 January 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | MR01 | Registration of charge 075961920006, created on 30 July 2015 | |
05 Aug 2015 | MR01 | Registration of charge 075961920005, created on 30 July 2015 | |
15 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
09 Apr 2014 | CH01 | Director's details changed for Mr Jacob John Carver on 28 March 2014 | |
21 Mar 2014 | MR01 | Registration of charge 075961920004 | |
22 Jan 2014 | MR01 | Registration of charge 075961920003 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
13 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders |