Advanced company searchLink opens in new window

SPC 2004 HOLDINGS LIMITED

Company number 08497164

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)
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
  • GBP 319,600
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
  • GBP 319,600
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
  • GBP 319,600
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
  • GBP 1
19 Apr 2013 NEWINC Incorporation
Statement of capital on 2013-04-19
  • GBP 1