- Company Overview for SPC CONSTRUCT UK LTD (11810000)
- Filing history for SPC CONSTRUCT UK LTD (11810000)
- People for SPC CONSTRUCT UK LTD (11810000)
- More for SPC CONSTRUCT UK LTD (11810000)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jun 2024 | AD01 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 4 June 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jun 2023 | CH01 | Director's details changed for Mr Christopher Paul O'donovan on 5 June 2023 | |
21 Jun 2023 | CH01 | Director's details changed for Mr Adam Vincent Tarling on 5 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Apr 2022 | PSC02 | Notification of Spc Partnership Limited as a person with significant control on 9 March 2022 | |
12 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 12 April 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mr Christopher Paul O'donovan on 9 March 2022 | |
06 Apr 2022 | CH01 | Director's details changed for Mrs Janice O'donovan on 9 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
17 Feb 2021 | AD01 | Registered office address changed from 1 City Road East Manchester M15 4PN United Kingdom to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 | |
22 Oct 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
01 Oct 2019 | AP01 | Appointment of Mrs Katherine Deanne Tarling as a director on 6 April 2019 | |
01 Oct 2019 | AP01 | Appointment of Mrs Janice O'donovan as a director on 6 April 2019 | |
07 Aug 2019 | PSC08 | Notification of a person with significant control statement | |
02 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | SH08 | Change of share class name or designation |