- Company Overview for SPC 2004 HOLDINGS LIMITED (08497164)
- Filing history for SPC 2004 HOLDINGS LIMITED (08497164)
- People for SPC 2004 HOLDINGS LIMITED (08497164)
- More for SPC 2004 HOLDINGS LIMITED (08497164)
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) |
---|---|---|---|
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Nov 2016 | TM01 | Termination of appointment of Samantha Georgina Kennerson as a director on 17 November 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 4 Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA England to 1st Floor East Office Suite Woodcock House 37 High Street Wimbledon Village London SW19 5BY on 2 November 2016 | |
17 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Oct 2015 | AP01 | Appointment of Mr Mark Anthony Dickens as a director on 15 September 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from Highfield, the Rise East Horsley Leatherhead Surrey KT24 5BJ to 4 Hardham Mill Business Park London Road Hardham Pulborough West Sussex RH20 1LA on 8 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Hugh Nigel Hall as a director on 15 September 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of Jane Mary Hall as a secretary on 15 September 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | AD01 | Registered office address changed from Unit 4 Hardham Mill Business Park Pulborough West Sussex RH20 1LA to Highfield, the Rise East Horsley Leatherhead Surrey KT24 5BJ on 24 April 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Nov 2014 | AP01 | Appointment of Ms Lucy Jane Hargreaves as a director on 10 October 2014 | |
27 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 20 October 2014
|
|
24 Oct 2014 | AP03 | Appointment of Jane Mary Hall as a secretary on 10 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Mrs Samantha Georgina Kennerson as a director on 10 October 2014 | |
20 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
19 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-19
|