- Company Overview for SPRUCEHAWK LIMITED (09144984)
- Filing history for SPRUCEHAWK LIMITED (09144984)
- People for SPRUCEHAWK LIMITED (09144984)
- Charges for SPRUCEHAWK LIMITED (09144984)
- More for SPRUCEHAWK LIMITED (09144984)
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) |
---|---|---|---|
06 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | MR01 | Registration of charge 091449840009, created on 19 September 2017 | |
25 Sep 2017 | MR04 | Satisfaction of charge 091449840007 in full | |
25 Sep 2017 | MR04 | Satisfaction of charge 091449840008 in full | |
03 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
01 Aug 2017 | PSC01 | Notification of Naeem Kauser as a person with significant control on 6 April 2016 | |
21 Jul 2017 | MR01 | Registration of charge 091449840008, created on 7 July 2017 | |
21 Jul 2017 | MR01 | Registration of charge 091449840007, created on 7 July 2017 | |
13 Jun 2017 | MR04 | Satisfaction of charge 091449840005 in full | |
13 Jun 2017 | MR04 | Satisfaction of charge 091449840003 in full | |
13 Jun 2017 | MR04 | Satisfaction of charge 091449840006 in full | |
13 Jun 2017 | MR04 | Satisfaction of charge 091449840004 in full | |
10 May 2017 | TM01 | Termination of appointment of Graham Edward Lake as a director on 19 April 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Dec 2016 | MR01 | Registration of charge 091449840006, created on 2 December 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
04 May 2016 | AD01 | Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 4 May 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
28 Mar 2015 | MR04 | Satisfaction of charge 091449840002 in full | |
28 Mar 2015 | MR04 | Satisfaction of charge 091449840001 in full |