Advanced company searchLink opens in new window

SPA WELL COURT MAN CO LIMITED

Company number 12026223

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)
20 Aug 2024 TM01 Termination of appointment of Michelle Bernadette Watson as a director on 17 July 2024
19 Aug 2024 AP01 Appointment of Mrs Michelle Bernadette Watson as a director on 17 July 2024
19 Aug 2024 TM01 Termination of appointment of Elliot George as a director on 17 July 2024
04 Jun 2024 CS01 Confirmation statement made on 30 May 2024 with updates
31 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
30 Jan 2024 AD01 Registered office address changed from Unit 7 the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE to Exchange Building 66 Church Street Hartlepool TS24 7DN on 30 January 2024
02 Dec 2023 CS01 Confirmation statement made on 30 May 2023 with updates
02 Dec 2023 RT01 Administrative restoration application
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 AP01 Appointment of Mr Paul Calpin as a director on 23 November 2022
12 Dec 2022 AP01 Appointment of Elliot George as a director on 23 November 2022
09 Dec 2022 TM01 Termination of appointment of Paul Stewart Brown as a director on 23 November 2022
09 Dec 2022 AP01 Appointment of Nr Oliver Richard Powell as a director on 23 November 2022
09 Dec 2022 AP01 Appointment of Dr Timothy John Douglas as a director on 23 November 2022
09 Dec 2022 AP01 Appointment of Karen Lesley Guy as a director on 23 November 2022
09 Dec 2022 PSC08 Notification of a person with significant control statement
09 Dec 2022 PSC07 Cessation of Caedmon Homes Limited as a person with significant control on 23 November 2022
07 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
12 Aug 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
02 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
26 Apr 2021 TM02 Termination of appointment of Rufus La Roche Salter as a secretary on 1 April 2021
26 Apr 2021 TM01 Termination of appointment of Rufus La Roche Salter as a director on 1 April 2021
21 Aug 2020 CS01 Confirmation statement made on 30 May 2020 with no updates