- Company Overview for SPANCHART LIMITED (00987668)
- Filing history for SPANCHART LIMITED (00987668)
- People for SPANCHART LIMITED (00987668)
- Charges for SPANCHART LIMITED (00987668)
- More for SPANCHART LIMITED (00987668)
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 |