Advanced company searchLink opens in new window

SPANFAIR LIMITED

Company number 02153521

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)
22 Apr 2024 PSC04 Change of details for Mr Peter Woodthorpe as a person with significant control on 26 January 2024
29 Jan 2024 AP01 Appointment of Mr Jeff Perress as a director on 26 January 2024
25 Jan 2024 SH02 Sub-division of shares on 17 January 2024
25 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 17/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2024 MA Memorandum and Articles of Association
24 Jan 2024 SH08 Change of share class name or designation
18 Jan 2024 AP01 Appointment of Mrs Sara Louise Jane Woodthorpe as a director on 17 January 2024
14 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
07 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
07 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
03 May 2023 PSC01 Notification of Peter Woodthorpe as a person with significant control on 25 April 2023
03 May 2023 PSC07 Cessation of Margaret Rose Woodthorpe as a person with significant control on 25 April 2023
03 May 2023 PSC07 Cessation of Ronald Frederick Woodthorpe as a person with significant control on 25 April 2023
03 May 2023 TM01 Termination of appointment of Ronald Frederick Woodthorpe as a director on 25 April 2023
03 May 2023 TM01 Termination of appointment of Margaret Rose Woodthorpe as a director on 25 April 2023
03 May 2023 TM02 Termination of appointment of Margaret Rose Woodthorpe as a secretary on 25 April 2023
28 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF to Unit 5 Hawkes Farm Common Hill Road Braishfield Romsey Hampshire SO51 0QJ on 14 February 2022
14 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
28 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
25 Jun 2020 MR04 Satisfaction of charge 2 in full
13 May 2020 AA Total exemption full accounts made up to 30 September 2019
26 Mar 2020 MR04 Satisfaction of charge 1 in full