Advanced company searchLink opens in new window

SPIRE MEWS MANAGEMENT COMPANY LIMITED

Company number 08431485

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)
08 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
06 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
15 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
17 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
16 Dec 2021 AD01 Registered office address changed from 108 Spire Mews Exeter Street Salisbury SP1 2AH England to 108 Exeter Street Salisbury SP1 2SF on 16 December 2021
15 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Oct 2020 AP01 Appointment of Mr Harrison Ian Crisp as a director on 22 October 2020
22 Oct 2020 PSC07 Cessation of Steve Jeffery as a person with significant control on 30 June 2020
09 Jun 2020 TM01 Termination of appointment of Stephen Jeffery as a director on 8 June 2020
21 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
29 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AP01 Appointment of Mr Stephen Jeffery as a director on 15 May 2016
15 Jun 2016 TM01 Termination of appointment of Jason James Smith as a director on 15 May 2016
25 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 3