SPACEY HOUSES MANAGEMENT COMPANY LIMITED
Company number 10374271
- Company Overview for SPACEY HOUSES MANAGEMENT COMPANY LIMITED (10374271)
- Filing history for SPACEY HOUSES MANAGEMENT COMPANY LIMITED (10374271)
- People for SPACEY HOUSES MANAGEMENT COMPANY LIMITED (10374271)
- More for SPACEY HOUSES MANAGEMENT COMPANY LIMITED (10374271)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with updates | |
28 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Sep 2023 | PSC01 | Notification of Angela Wayne as a person with significant control on 14 September 2023 | |
14 Sep 2023 | PSC01 | Notification of Stephen Button as a person with significant control on 14 September 2023 | |
14 Sep 2023 | PSC01 | Notification of Gabriel Crayford as a person with significant control on 14 September 2023 | |
14 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2023 | |
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
05 Jun 2023 | AP01 | Appointment of Mr Stephen John Button as a director on 30 March 2023 | |
30 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
17 Jul 2022 | TM01 | Termination of appointment of Neil Richard Johnston as a director on 17 July 2022 | |
14 Feb 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
14 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
05 Nov 2021 | AD01 | Registered office address changed from Spacey Houses Management Company Limited Cold Bath Place Harrogate HG2 0PH England to 4 Walton Close Pannal Harrogate HG3 1ZF on 5 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
05 Nov 2021 | AD01 | Registered office address changed from 4 Walton Close Pannal Harrogate HG3 1ZF England to Spacey Houses Management Company Limited Cold Bath Place Harrogate HG2 0PH on 5 November 2021 | |
28 Oct 2021 | AP01 | Appointment of Mr Gabriel Marie Joseph Crayford as a director on 26 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Cold Bath Place Harrogate HG2 0PH United Kingdom to 4 Walton Close Pannal Harrogate HG3 1ZF on 28 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of Andrew Charles Batchelor as a director on 27 October 2021 | |
28 Oct 2021 | TM01 | Termination of appointment of David Henry Batchelor as a director on 27 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Ms Angela Jayne Wayne as a director on 26 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Mr Neil Richard Johnston as a director on 26 October 2021 |