Advanced company searchLink opens in new window

SPENCER CLOSE LIMITED

Company number 02026706

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)
27 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with updates
23 Aug 2023 TM01 Termination of appointment of Kim Maidment as a director on 21 August 2023
09 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2023 SH08 Change of share class name or designation
13 Jun 2023 AA Total exemption full accounts made up to 24 March 2023
12 Jun 2023 TM01 Termination of appointment of David Collins as a director on 12 June 2023
08 Jun 2023 CH01 Director's details changed for Mrs Valerie Sterling Bodansky on 4 May 2023
05 May 2023 AP01 Appointment of Professor Martin Cyril Joseph Wright as a director on 4 May 2023
04 May 2023 AP01 Appointment of Mrs Valerie Sterling Bodansky as a director on 4 May 2023
05 Apr 2023 TM01 Termination of appointment of Patricia Grossmith as a director on 4 April 2023
05 Apr 2023 TM01 Termination of appointment of Cyril Ettienne Bloch as a director on 4 April 2023
20 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with updates
08 Dec 2022 AA Accounts for a dormant company made up to 24 March 2022
30 Aug 2022 AD01 Registered office address changed from New Derwent House, 69-73 Theobalds Road London WC1X 8TA England to 110 Spencer Close Spencer Close London N3 3TZ on 30 August 2022
19 Jul 2022 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to New Derwent House, 69-73 Theobalds Road London WC1X 8TA on 19 July 2022
21 Jan 2022 AP03 Appointment of Mr Maurice Stone as a secretary on 21 January 2022
21 Jan 2022 TM02 Termination of appointment of Cynthia Lipman as a secretary on 21 January 2022
30 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with updates
23 Dec 2021 AA Accounts for a dormant company made up to 24 March 2021
26 Nov 2021 AP01 Appointment of Mr Maurice Stone as a director on 11 November 2021
26 Nov 2021 AP01 Appointment of Mr Leslie David Michaels as a director on 11 November 2021
26 Nov 2021 AP01 Appointment of Ms Kim Maidment as a director on 11 November 2021
17 Nov 2021 AP01 Appointment of Mr Stephen Adler as a director on 27 October 2021
17 Nov 2021 TM01 Termination of appointment of Maximilian Peter Louis Segal as a director on 21 October 2021