SPINNEY HOUSE MANAGEMENT COMPANY LTD
Company number 07839458
- Company Overview for SPINNEY HOUSE MANAGEMENT COMPANY LTD (07839458)
- Filing history for SPINNEY HOUSE MANAGEMENT COMPANY LTD (07839458)
- People for SPINNEY HOUSE MANAGEMENT COMPANY LTD (07839458)
- More for SPINNEY HOUSE MANAGEMENT COMPANY LTD (07839458)
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 |