Advanced company searchLink opens in new window

SPECTRUM PROPERTY VENTURES LIMITED

Company number 07954841

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)
11 Nov 2016 TM01 Termination of appointment of Simon Lindley as a director on 11 November 2016
11 Nov 2016 TM01 Termination of appointment of Francesca Jane Rhodes as a director on 7 October 2016
19 Sep 2016 AA Full accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4,000,001
18 Dec 2015 MR01 Registration of charge 079548410001, created on 16 December 2015
24 Sep 2015 AA Full accounts made up to 31 March 2015
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 4,000,001
17 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
28 Jan 2015 AP01 Appointment of Mrs Francesca Jane Rhodes as a director on 11 November 2014
28 Jan 2015 AP01 Appointment of Mr Simon Lindley as a director on 11 November 2014
27 Jan 2015 TM01 Termination of appointment of Jitinder Takhar as a director on 11 November 2014
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
05 Dec 2013 AP03 Appointment of Mrs Claire Mckenna as a secretary
05 Dec 2013 AP01 Appointment of Mr Richard Hill as a director
06 Nov 2013 TM01 Termination of appointment of Richard Morris as a director
01 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/04/13
01 Oct 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/03/13
01 Oct 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/03/13
19 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
19 Feb 2013 AP01 Appointment of Mr Martin John Lucas as a director
19 Feb 2013 AP01 Appointment of Mrs Jitinder Takhar as a director
19 Feb 2013 AP01 Appointment of Mr Richard Wayne Morris as a director
04 Oct 2012 TM01 Termination of appointment of Christine Turner as a director