- Company Overview for SP 0117 LIMITED (10567940)
- Filing history for SP 0117 LIMITED (10567940)
- People for SP 0117 LIMITED (10567940)
- More for SP 0117 LIMITED (10567940)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
20 Feb 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
06 Feb 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
13 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
10 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from , Sherwood House 7 Gregory Boulevard, Nottingham, NG7 6LB, England to 46 Eltham Road West Bridgford Nottingham NG2 5JN on 25 September 2019 | |
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | SH02 | Sub-division of shares on 31 July 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with updates | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
29 Mar 2018 | PSC01 | Notification of Christopher William Spencer as a person with significant control on 29 March 2018 | |
29 Mar 2018 | PSC07 | Cessation of Fraser Graves Cunningham as a person with significant control on 29 March 2018 | |
29 Mar 2018 | PSC01 | Notification of Leslie Linford Wilson as a person with significant control on 29 March 2018 | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2018
|
|
29 Mar 2018 | TM01 | Termination of appointment of Fraser Graves Cunningham as a director on 29 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Christopher William Spencer as a director on 29 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Leslie Linford Wilson as a director on 29 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from , Smith Partnership Celtic House Friary Street, Derby, DE1 1LS, United Kingdom to 46 Eltham Road West Bridgford Nottingham NG2 5JN on 29 March 2018 |