Advanced company searchLink opens in new window

SPINDLE DEVELOPMENTS LIMITED

Company number 11480937

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)
14 Jan 2025 AD01 Registered office address changed from Bluebell Cemetery Admin Office Old London Road Badgers Mount Sevenoaks TN14 7AE England to Bayswater House Hever Court Road Gravesend DA12 5UQ on 14 January 2025
29 Aug 2024 AA Total exemption full accounts made up to 31 July 2023
05 Aug 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
16 Jul 2024 PSC01 Notification of Harry Popely as a person with significant control on 15 July 2024
16 Jul 2024 TM01 Termination of appointment of Jane Camille Popely as a director on 15 July 2024
16 Jul 2024 PSC07 Cessation of Jane Camille Popely as a person with significant control on 15 July 2024
16 Jul 2024 AP01 Appointment of Mr Harry Popely as a director on 15 July 2024
09 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
16 Mar 2023 AD01 Registered office address changed from Blink House Lewis Road Sidcup DA14 4NB England to Bluebell Cemetery Admin Office Old London Road Badgers Mount Sevenoaks TN14 7AE on 16 March 2023
25 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
30 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
20 Jul 2021 AD01 Registered office address changed from 21-23 Croydon Road Caterham CR3 6PA United Kingdom to Blink House Lewis Road Sidcup DA14 4NB on 20 July 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
28 Apr 2021 MR01 Registration of charge 114809370001, created on 23 April 2021
28 Apr 2021 MR01 Registration of charge 114809370002, created on 23 April 2021
13 Oct 2020 TM02 Termination of appointment of Paul Gould as a secretary on 21 September 2020
24 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
16 Mar 2020 AA Unaudited abridged accounts made up to 31 July 2019
10 Mar 2020 PSC04 Change of details for Ms Jane Warren as a person with significant control on 1 March 2020
10 Mar 2020 CH01 Director's details changed for Ms Jane Warren on 1 March 2020
10 Mar 2020 AP03 Appointment of Mr Paul Gould as a secretary on 1 March 2020
23 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
24 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-24
  • GBP 100