- Company Overview for SPOT FINANCE LIMITED (01998543)
- Filing history for SPOT FINANCE LIMITED (01998543)
- People for SPOT FINANCE LIMITED (01998543)
- Charges for SPOT FINANCE LIMITED (01998543)
- More for SPOT FINANCE LIMITED (01998543)
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) |
---|---|---|---|
29 Sep 2015 | AP01 | Appointment of Mr Joe Shaoul as a director on 21 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Steve O'hare as a director on 21 September 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
27 Apr 2015 | MR01 | Registration of charge 019985430009, created on 24 April 2015 | |
15 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
10 Dec 2013 | TM02 | Termination of appointment of Matthew Ridley as a secretary | |
10 Dec 2013 | AP03 | Appointment of Mr Gary Derek Beckett as a secretary | |
11 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
05 Oct 2013 | MR01 | Registration of charge 019985430008 | |
04 Oct 2013 | AP01 | Appointment of Mr Gary Antony Jennison as a director | |
04 Jun 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
30 May 2013 | CH01 | Director's details changed for Mr Marc Richard Goldberg on 29 May 2013 | |
06 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 16 October 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mr Henry Neville Moser on 18 September 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from 6Th Floor,Bracken House Charles Street Manchester M1 7BD on 12 September 2012 | |
28 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
03 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
10 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
16 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
03 Aug 2010 | TM01 | Termination of appointment of Matthew Ridley as a director | |
02 Jun 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Mr Matthew John Ridley on 7 May 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Mr Gary Derek Beckett on 7 May 2010 |