- Company Overview for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
- Filing history for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
- People for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
- Charges for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
- Registers for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
- More for SPECTRUM PROPERTY VENTURES LIMITED (07954841)
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
|
|
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
|
|
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
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
|
|
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 |