- Company Overview for SPIRE LAKESIDE LIMITED (09740543)
- Filing history for SPIRE LAKESIDE LIMITED (09740543)
- People for SPIRE LAKESIDE LIMITED (09740543)
- More for SPIRE LAKESIDE LIMITED (09740543)
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) |
---|---|---|---|
26 Oct 2020 | CH01 | Director's details changed for Mr Daniel James Mchenry on 13 September 2020 | |
22 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
31 Dec 2019 | AD01 | Registered office address changed from Chandlers Victoria Road Portslade Brighton East Sussex BN41 1YH to First Point St. Leonards Road Allington Maidstone Kent ME16 0LS on 31 December 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Darren Guiver as a director on 19 November 2019 | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
23 Aug 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
23 Aug 2017 | AP01 | Appointment of Mr Darren Guiver as a director on 23 August 2017 | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2017 | AD01 | Registered office address changed from Chandlers Victoria Road Portslade Brighton BN41 1YH England to Chandlers Victoria Road Portslade Brighton East Sussex BN41 1YH on 9 March 2017 | |
08 Mar 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from 5 the Steyne Worthing West Sussex BN11 3DT England to Chandlers Victoria Road Portslade Brighton BN41 1YH on 8 March 2017 | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | CERTNM |
Company name changed gpi brighton LIMITED\certificate issued on 09/02/16
|
|
26 Aug 2015 | CERTNM |
Company name changed stephen james automotive LIMITED\certificate issued on 26/08/15
|
|
25 Aug 2015 | AD01 | Registered office address changed from Chandlers Bmw Victoria Road Portslade Brighton East Sussex BN41 1YH United Kingdom to 5 the Steyne Worthing West Sussex BN11 3DT on 25 August 2015 | |
19 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-19
|