Advanced company searchLink opens in new window

SPA COURT MANAGEMENT LIMITED

Company number 02934424

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)
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
29 Mar 2018 CH01 Director's details changed for Mr John Victor Motch on 29 March 2018
29 Mar 2018 CH01 Director's details changed for Mr Gordon Bruce Headland on 29 March 2018
19 Feb 2018 AP01 Appointment of Mr Gordon Bruce Headland as a director on 6 February 2018
11 Oct 2017 TM01 Termination of appointment of Kathleen Deutrom as a director on 6 October 2017
06 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
11 Oct 2016 TM01 Termination of appointment of Abigail Da'bell as a director on 10 October 2016
11 Oct 2016 AP01 Appointment of Mr Mark Addley as a director on 10 October 2016
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 17
19 Jan 2016 AP01 Appointment of Ms Kathleen Deutrom as a director on 15 January 2016
16 Dec 2015 AP01 Appointment of John Victor Motch as a director on 9 December 2015
06 Dec 2015 CH04 Secretary's details changed for Tms South West Limited on 1 November 2015
13 Nov 2015 TM01 Termination of appointment of Abigail Labbett as a director on 21 October 2015
03 Nov 2015 AAMD Amended total exemption full accounts made up to 31 December 2014
02 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 CH01 Director's details changed for Abigail Labbett on 13 July 2015
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 17
07 May 2015 CH01 Director's details changed for Abigail Da'bell on 27 April 2015
07 May 2015 CH01 Director's details changed for Abigail Labbett on 27 April 2015
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 17
31 Dec 2013 AP01 Appointment of Abigail Da'bell as a director
04 Dec 2013 TM01 Termination of appointment of Caroline Cook as a director