Advanced company searchLink opens in new window

SPANCHART LIMITED

Company number 00987668

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 6 September 2023 with updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 6 September 2022 with updates
04 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with updates
29 Sep 2021 AA Micro company accounts made up to 31 March 2021
09 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
26 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
16 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
11 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
10 Aug 2018 MR01 Registration of charge 009876680002, created on 6 August 2018
07 Aug 2018 MR01 Registration of charge 009876680001, created on 6 August 2018
06 Aug 2018 PSC02 Notification of Birchtree Properties Limited as a person with significant control on 6 August 2018
06 Aug 2018 PSC07 Cessation of Anne Mary Alethea Hone as a person with significant control on 6 August 2018
06 Aug 2018 AP01 Appointment of Mr Jeremy Keith Treliving as a director on 6 August 2018
06 Aug 2018 TM01 Termination of appointment of Caroline Mary Julius as a director on 6 August 2018
06 Aug 2018 TM02 Termination of appointment of Anne Mary Alethea Hone as a secretary on 6 August 2018
06 Aug 2018 TM01 Termination of appointment of Anne Mary Alethea Hone as a director on 6 August 2018
06 Aug 2018 AP01 Appointment of Major Edward Richard Giles Treliving as a director on 6 August 2018
06 Aug 2018 AD01 Registered office address changed from 10 Chartway Sevenoaks Kent TN13 3RU to 17-19 Station Road West Oxted RH8 9EE on 6 August 2018
12 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
12 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 31 October 2016