Advanced company searchLink opens in new window

SPEN HILL PROPERTIES (HOLDINGS) PLC

Company number 02412674

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)
08 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
08 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
12 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 23 February 2019
30 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 23/02/19
30 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 23/02/19
30 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 23/02/19
20 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
02 Apr 2019 CH01 Director's details changed for Mr John Gibney on 2 April 2019
21 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 1,000,001
28 Aug 2018 AA Full accounts made up to 24 February 2018
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
05 Sep 2017 AA Full accounts made up to 25 February 2017
22 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 27 February 2016
12 Aug 2016 AP01 Appointment of Mr Robert John Welch as a director on 10 August 2016
05 Jul 2016 TM01 Termination of appointment of Paul Anthony Moore as a director on 30 June 2016
17 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000,000
27 Apr 2016 CH01 Director's details changed for Mr John Gibney on 22 December 2015
09 Feb 2016 CH01 Director's details changed for Mr Paul Anthony Moore on 5 February 2016
31 Dec 2015 CH02 Director's details changed for Tesco Services Limited on 29 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Paul Anthony Moore on 29 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Steven Andrew Rigby on 29 December 2015
30 Dec 2015 CH03 Secretary's details changed for Sara Thomson on 29 December 2015