Advanced company searchLink opens in new window

SPREYER BROTHERS MANAGEMENT LIMITED

Company number 05225288

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)
29 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
16 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
30 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
22 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
22 Sep 2022 PSC07 Cessation of Kevin Christian Spreyer as a person with significant control on 5 November 2021
03 Feb 2022 TM02 Termination of appointment of Kevin Christian Spreyer as a secretary on 5 November 2021
03 Feb 2022 TM01 Termination of appointment of Kevin Christian Spreyer as a director on 5 November 2021
28 Jan 2022 SH03 Purchase of own shares.
08 Jan 2022 SH06 Cancellation of shares. Statement of capital on 5 November 2021
  • GBP 66
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
15 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
25 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
20 Oct 2020 CS01 Confirmation statement made on 8 September 2020 with updates
20 Oct 2020 PSC04 Change of details for Mr Kevin Christian Spreyer as a person with significant control on 1 September 2020
20 Oct 2020 PSC04 Change of details for Mr Darren John Spreyer as a person with significant control on 1 September 2020
20 Oct 2020 PSC04 Change of details for Mr David Michael Spreyer as a person with significant control on 1 September 2020
20 Oct 2020 AD01 Registered office address changed from The Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Kent TN26 3TG to C/O Southern Accounting Ltd 24 Halden Field Rolvenden Cranbrook Kent TN17 4BX on 20 October 2020
29 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
17 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Sep 2018 AD02 Register inspection address has been changed from Trimingham House Caravan Park Trimingham Norfolk NR11 8DX England to Trimingham House Caravan Park Beacon Road Trimingham Norfolk NR11 8DX
14 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
14 Sep 2018 PSC04 Change of details for Mr David Michael Spreyer as a person with significant control on 14 September 2018
28 Jun 2018 CH01 Director's details changed for Mr Kevin Christian Spreyer on 28 June 2018
28 Jun 2018 CH01 Director's details changed for Mr David Michael Spreyer on 28 June 2018