- Company Overview for SPINDLE DEVELOPMENTS LIMITED (11480937)
- Filing history for SPINDLE DEVELOPMENTS LIMITED (11480937)
- People for SPINDLE DEVELOPMENTS LIMITED (11480937)
- Charges for SPINDLE DEVELOPMENTS LIMITED (11480937)
- More for SPINDLE DEVELOPMENTS LIMITED (11480937)
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
Statement of capital on 2018-07-24
|