Advanced company searchLink opens in new window

SPERO TRUSTEE COMPANY

Company number 00645106

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)
04 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
20 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
28 Jul 2017 AP01 Appointment of Claire Webster as a director on 20 July 2017
27 Jul 2017 AP01 Appointment of Nicola Roberts as a director on 20 July 2017
24 Jul 2017 AP03 Appointment of James William Wade Stevens as a secretary on 21 July 2017
24 Jul 2017 TM02 Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017
14 Jul 2017 TM01 Termination of appointment of David Rutnam as a director on 30 June 2017
07 Jun 2017 AD01 Registered office address changed from , City House, 126-130 Hills Road, Cambridge, Cambridgeshire, CB2 1RY to 1 New Street Square London EC4A 3HQ on 7 June 2017
02 Jun 2017 TM01 Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017
20 Dec 2016 CS01 15/12/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 27/12/2023.
27 Jul 2016 TM02 Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016
08 Feb 2016 TM02 Termination of appointment of Allan Holmes as a secretary on 30 November 2015
21 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
02 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
07 Apr 2014 AP03 Appointment of Mr Allan Holmes as a secretary
07 Apr 2014 TM02 Termination of appointment of Alan Walker as a secretary
27 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
21 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
21 May 2012 TM02 Termination of appointment of Gloria Vandervaart as a secretary
13 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
14 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
31 Aug 2010 AD03 Register(s) moved to registered inspection location
27 Aug 2010 AD02 Register inspection address has been changed
03 Aug 2010 TM01 Termination of appointment of Mark Baines as a director
27 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders