Advanced company searchLink opens in new window

SPINNEY HOUSE MANAGEMENT COMPANY LTD

Company number 07839458

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)
20 Apr 2020 AP01 Appointment of Sandra Margaret Yerrell as a director on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of Roy Samuel Yerrell as a director on 1 March 2020
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
08 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Mar 2019 AP01 Appointment of Mr Patrick Edward Williams as a director on 28 February 2019
01 Mar 2019 TM01 Termination of appointment of Martin Joseph Harnick as a director on 28 February 2019
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 AP04 Appointment of Belgravia Block Management Ltd as a secretary on 1 April 2018
09 Apr 2018 AD01 Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 9 April 2018
05 Apr 2018 TM02 Termination of appointment of Preim Limited as a secretary on 31 March 2018
14 Feb 2018 AP01 Appointment of Ms Carole Dawn Whalley as a director on 14 February 2018
22 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
19 Jul 2017 TM01 Termination of appointment of Patrick Edward Williams as a director on 17 July 2017
04 Jan 2017 CS01 Confirmation statement made on 8 November 2016 with updates
14 Dec 2016 AA Full accounts made up to 31 March 2016
09 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
24 Dec 2015 AR01 Annual return made up to 8 November 2015 no member list
24 Apr 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
17 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
08 Dec 2014 AR01 Annual return made up to 8 November 2014
01 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Leicestershire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014
14 Aug 2014 AP01 Appointment of Patrick Edward Williams as a director on 1 July 2014
14 Aug 2014 AP01 Appointment of Martin Joseph Harnick as a director on 1 July 2014